FLAGLER DEVELOPMENT I

Name: | FLAGLER DEVELOPMENT I |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jun 1993 (32 years ago) |
Entity Number: | 1737928 |
ZIP code: | 10562 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | FLAGLER DEVELOPMENT, INC. |
Fictitious Name: | FLAGLER DEVELOPMENT I |
Principal Address: | 1240 Flagler Drive, Mamaroneck, NY, United States, 10543 |
Address: | 26 Dawning Lane, Ossining, NY, United States, 10562 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ELIZABETH BROWN | DOS Process Agent | 26 Dawning Lane, Ossining, NY, United States, 10562 |
Name | Role | Address |
---|---|---|
IRA M. MILLSTEIN | Chief Executive Officer | 1240 FLAGLER DRIVE, MAMARONECK, NY, United States, 10543 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-17 | 2025-06-17 | Address | 1865 PALMER AVE, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer) |
2025-06-17 | 2025-06-17 | Address | 1240 FLAGLER DRIVE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer) |
2025-06-17 | 2025-06-17 | Address | 80 TREASURE HILL ROAD, SOUTH KENT, CT, 06785, USA (Type of address: Chief Executive Officer) |
2024-01-23 | 2024-01-23 | Address | 1240 FLAGLER DRIVE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer) |
2024-01-23 | 2025-06-17 | Address | 1865 PALMER AVE, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250617001602 | 2025-06-17 | BIENNIAL STATEMENT | 2025-06-17 |
240123003434 | 2024-01-23 | BIENNIAL STATEMENT | 2024-01-23 |
SR-20805 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-20806 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
051220002411 | 2005-12-20 | BIENNIAL STATEMENT | 2005-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State