Search icon

FLYING MALLET, INC.

Company Details

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

Agent

Name Role Address
BOB MITTENTHAL Agent 617 WEST END AVENUE, APT. 7A, NEW YORK, NY, 10024

Chief Executive Officer

Name Role Address
ROBERT MITTENTHAL Chief Executive Officer 2029 CENTURY PARK EAST, SUITE 1750, LOS ANGELES, CA, United States, 90067

DOS Process Agent

Name Role Address
BOB MITTENTHAL DOS Process Agent 617 West End Ave., Apt 7A, New York, NY, United States, 10024

History

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

Filings

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