Search icon

FLINT REALTY CORP. OF HARTSDALE

Headquarter

Company Details

Name: FLINT REALTY CORP. OF HARTSDALE
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 1965 (60 years ago)
Entity Number: 189399
ZIP code: 10579
County: Westchester
Place of Formation: New York
Principal Address: GEORGE R. FLINT, 4567 ALDER DRIVE, PORT ORANGE, FL, United States, 32127
Address: 38 BOSWELL ROAD, PUTNAM VALLEY, NY, United States, 10579

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 38 BOSWELL ROAD, PUTNAM VALLEY, NY, United States, 10579

Chief Executive Officer

Name Role Address
GEORGE R. FLINT Chief Executive Officer 4567 ALDER DRIVE, PORT ORANGE, FL, United States, 32127

Agent

Name Role Address
LOUISE FLINT CESTARO Agent 38 BOSWELL ROAD, PUTNAM VALLEY, NY, 10579

Links between entities

Type:
Headquarter of
Company Number:
F03000005712
State:
FLORIDA

History

Start date End date Type Value
2007-08-06 2014-12-02 Address GEORGE R. FLINT, 4567 ALDER DRIVE, PORT ORANGE, FL, 32127, USA (Type of address: Service of Process)
2001-07-02 2007-08-06 Address 4567 ALDER DRIVE, PORT ORANGE, FL, 32127, USA (Type of address: Chief Executive Officer)
2001-07-02 2007-08-06 Address GEORGE R FLINT, 4567 ALDER DRIVE, PORT ORANGE, FL, 32127, USA (Type of address: Principal Executive Office)
2001-07-02 2007-08-06 Address GEORGE R FLINT, 4567 ALDER DRIVE, PORT ORANGE, FL, 32127, USA (Type of address: Service of Process)
1999-08-03 2001-07-02 Address GEORGE R. FLINT, 515 PORTSIDE LANE, EDGEWATER, FL, 32141, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
141202000501 2014-12-02 CERTIFICATE OF CHANGE 2014-12-02
130801002443 2013-08-01 BIENNIAL STATEMENT 2013-07-01
110727002035 2011-07-27 BIENNIAL STATEMENT 2011-07-01
090706002877 2009-07-06 BIENNIAL STATEMENT 2009-07-01
070806002299 2007-08-06 BIENNIAL STATEMENT 2007-07-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State