Search icon

JAEGER & FLYNN ASSOCIATES, INC.

Company Details

Name: JAEGER & FLYNN ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Dec 1991 (33 years ago)
Date of dissolution: 18 Feb 2025
Entity Number: 1594306
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 30 CORPORATE DRIVE, CLIFTON PARK, NY, United States, 12065
Principal Address: 30 CORPORATE DR, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 CORPORATE DRIVE, CLIFTON PARK, NY, United States, 12065

Chief Executive Officer

Name Role Address
THOMAS F FLYNN Chief Executive Officer 30 CORPORATE DRIVE, CLIFTON PARK, NY, United States, 12065

Form 5500 Series

Employer Identification Number (EIN):
141747264
Plan Year:
2021
Number Of Participants:
101
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
97
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
102
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
99
Sponsors Telephone Number:

History

Start date End date Type Value
2000-01-03 2006-01-25 Address 18 ROUND TABLE RD, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2000-01-03 2001-11-20 Address 18 ROUND TABLE RD, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office)
1997-12-10 2000-01-03 Address 18 ROUNDTABLE ROAD, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office)
1997-12-10 2000-01-03 Address 18 ROUNDTABLE ROAD, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
1997-01-22 2001-10-09 Name COURTNEY & FLYNN ASSOCIATES, INC.

Filings

Filing Number Date Filed Type Effective Date
250218000614 2025-02-13 CERTIFICATE OF MERGER 2025-02-13
191203061912 2019-12-03 BIENNIAL STATEMENT 2019-12-01
171201006114 2017-12-01 BIENNIAL STATEMENT 2017-12-01
161202006001 2016-12-02 BIENNIAL STATEMENT 2015-12-01
140117002463 2014-01-17 BIENNIAL STATEMENT 2013-12-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State