Name: | FLYING MALLET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 1998 (27 years ago) |
Entity Number: | 2220851 |
ZIP code: | 10024 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 2029 Century Park East, Suite 1750, Los Angeles, CA, United States, 90067 |
Address: | 617 West End Ave., Apt 7A, New York, NY, United States, 10024 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BOB MITTENTHAL | Agent | 617 WEST END AVENUE, APT. 7A, NEW YORK, NY, 10024 |
Name | Role | Address |
---|---|---|
ROBERT MITTENTHAL | Chief Executive Officer | 2029 CENTURY PARK EAST, SUITE 1750, LOS ANGELES, CA, United States, 90067 |
Name | Role | Address |
---|---|---|
BOB MITTENTHAL | DOS Process Agent | 617 West End Ave., Apt 7A, New York, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-12 | 2024-01-12 | Address | 2029 CENTURY PARK EAST, SUITE 1750, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
2020-01-03 | 2024-01-12 | Address | 2029 CENTURY PARK EAST, SUITE 1750, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
2020-01-03 | 2024-01-12 | Address | 617 WEST END AVE., APT 7A, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
2012-02-23 | 2020-01-03 | Address | 281 PRESIDENT ST, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office) |
2012-02-23 | 2020-01-03 | Address | 281 PRESIDENT ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2012-02-23 | 2020-01-03 | Address | 281 PRESIDENT ST, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
2000-02-15 | 2012-02-23 | Address | 617 WEST END AVE APT 7A, NEW YORK, NY, 10024, 1607, USA (Type of address: Service of Process) |
2000-02-15 | 2012-02-23 | Address | 617 WEST END AVE APT 7A, NEW YORK, NY, 10024, 1607, USA (Type of address: Chief Executive Officer) |
2000-02-15 | 2012-02-23 | Address | 617 WEST END AVE APT 7A, NEW YORK, NY, 10024, 1607, USA (Type of address: Principal Executive Office) |
1998-01-23 | 2024-01-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240112003552 | 2024-01-12 | BIENNIAL STATEMENT | 2024-01-12 |
220114002839 | 2022-01-14 | BIENNIAL STATEMENT | 2022-01-14 |
200103062358 | 2020-01-03 | BIENNIAL STATEMENT | 2020-01-01 |
140226002268 | 2014-02-26 | BIENNIAL STATEMENT | 2014-01-01 |
120223002319 | 2012-02-23 | BIENNIAL STATEMENT | 2012-01-01 |
100217002287 | 2010-02-17 | BIENNIAL STATEMENT | 2010-01-01 |
080111002612 | 2008-01-11 | BIENNIAL STATEMENT | 2008-01-01 |
060217002593 | 2006-02-17 | BIENNIAL STATEMENT | 2006-01-01 |
040102002330 | 2004-01-02 | BIENNIAL STATEMENT | 2004-01-01 |
011226002200 | 2001-12-26 | BIENNIAL STATEMENT | 2002-01-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State