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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FLAGSHIP PARTNERS, INC., CONNECTICUT | 0921829 | CONNECTICUT |
Name | Role | Address |
---|---|---|
DAVID A STRADEN | DOS Process Agent | PO BOX 331, ROWAYTON, CT, United States, 06853 |
Name | Role | Address |
---|---|---|
DAVID A STRADEN | Chief Executive Officer | PO BOX 331, ROWAYTON, CT, United States, 06853 |
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) |
1997-03-12 | 1999-03-22 | Address | 156 WEST 86TH STREET, 6TH FLOOR, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
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 |
010329002470 | 2001-03-29 | BIENNIAL STATEMENT | 2001-03-01 |
990322002530 | 1999-03-22 | BIENNIAL STATEMENT | 1999-03-01 |
970312000225 | 1997-03-12 | CERTIFICATE OF INCORPORATION | 1997-03-12 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State