Name: | FLAGSTAR FINANCIAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Oct 1993 (32 years ago) |
Entity Number: | 1764293 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | FLAGSTAR FINANCIAL, INC. |
Principal Address: | 615 Merrick Ave, Westbury, NY, United States, 11590 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THOMAS R. CANGEMI | Chief Executive Officer | 615 MERRICK AVE, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-06 | 2024-12-06 | Address | 615 MERRICK AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2024-12-06 | 2024-12-06 | Address | 102 DUFFY AVE., HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2024-12-06 | 2024-12-06 | Address | 615 MERRICK AVE., WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2024-10-21 | 2024-12-06 | Address | 615 MERRICK AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2024-10-21 | 2024-10-21 | Address | 102 DUFFY AVE., HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241206002348 | 2024-11-26 | CERTIFICATE OF AMENDMENT | 2024-11-26 |
241021002105 | 2024-10-18 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-18 |
231006002402 | 2023-10-06 | BIENNIAL STATEMENT | 2023-10-01 |
211018000829 | 2021-10-18 | BIENNIAL STATEMENT | 2021-10-18 |
191001060149 | 2019-10-01 | BIENNIAL STATEMENT | 2019-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State