Search icon

FLAGSHIP PARTNERS, INC.

Headquarter

Company Details

Name: FLAGSHIP PARTNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Mar 1997 (28 years ago)
Date of dissolution: 02 Jul 2010
Entity Number: 2121972
ZIP code: 06853
County: New York
Place of Formation: New York
Principal Address: 99 PARK AVE, STE 2200, NEW YORK, NY, United States, 10016
Address: PO BOX 331, ROWAYTON, CT, United States, 06853

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
DAVID A STRADEN DOS Process Agent PO BOX 331, ROWAYTON, CT, United States, 06853

Chief Executive Officer

Name Role Address
DAVID A STRADEN Chief Executive Officer PO BOX 331, ROWAYTON, CT, United States, 06853

Links between entities

Type:
Headquarter of
Company Number:
0921829
State:
CONNECTICUT

History

Start date End date Type Value
2001-03-29 2009-03-16 Address 99 PARK AVE, STE 2200, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2001-03-29 2009-03-16 Address 99 PARK AVE, STE 2200, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1999-03-22 2001-03-29 Address 156 WEST 86TH ST 6TH FLR, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1999-03-22 2001-03-29 Address 156 WEST 86TH ST 6TH FLR, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
1999-03-22 2001-03-29 Address 156 WEST 86TH ST 6TH FLR, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100702000486 2010-07-02 CERTIFICATE OF DISSOLUTION 2010-07-02
090316002992 2009-03-16 BIENNIAL STATEMENT 2009-03-01
070510003277 2007-05-10 BIENNIAL STATEMENT 2007-03-01
050425002350 2005-04-25 BIENNIAL STATEMENT 2005-03-01
030321002806 2003-03-21 BIENNIAL STATEMENT 2003-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State