Name: | FLATIRON HOLDING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Nov 1993 (31 years ago) |
Entity Number: | 1769901 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: STEVE CORRISS, 919 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Principal Address: | 250 EAST 63RD STREET, APT 511, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MOLUK ELGHANAYAN | Chief Executive Officer | 250 EAST 63RD STREET, APT 511, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
SCHULTE ROTH & LABEL LLP | DOS Process Agent | ATTN: STEVE CORRISS, 919 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-13 | 2007-11-21 | Address | 250 EAST 63RD ST APT 21D, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1999-12-13 | 2007-11-21 | Address | 250 EAST 63RD ST APT 21D, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1999-12-13 | 2007-11-21 | Address | ATTN: CARL SCHWARTZ, 2 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1993-11-05 | 1999-12-13 | Address | 2 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071121002621 | 2007-11-21 | BIENNIAL STATEMENT | 2007-11-01 |
011107002472 | 2001-11-07 | BIENNIAL STATEMENT | 2001-11-01 |
991213002407 | 1999-12-13 | BIENNIAL STATEMENT | 1999-11-01 |
931116000539 | 1993-11-16 | CERTIFICATE OF AMENDMENT | 1993-11-16 |
931105000080 | 1993-11-05 | CERTIFICATE OF INCORPORATION | 1993-11-05 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State