Search icon

FLAG FINANCE & INVESTMENT INC.

Company Details

Name: FLAG FINANCE & INVESTMENT INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1998 (27 years ago)
Entity Number: 2272627
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 70 EAST 55TH STREET, 23RD FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
PAUL KANAVOS Chief Executive Officer 70 EAST 55TH STREET, 23RD FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

History

Start date End date Type Value
2017-12-13 2019-01-14 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2017-12-13 2018-06-07 Address 70 EAST 55TH STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2017-12-13 2018-06-07 Address 70 EAST 55TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2006-11-20 2017-12-13 Address 650 MADISON AVENUE, 15TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2006-11-20 2017-12-13 Address 650 MADISON AVENUE, 15TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190114000078 2019-01-14 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2019-01-14
180607006558 2018-06-07 BIENNIAL STATEMENT 2018-06-01
171213002035 2017-12-13 BIENNIAL STATEMENT 2016-06-01
120724002729 2012-07-24 BIENNIAL STATEMENT 2012-06-01
100708002886 2010-07-08 BIENNIAL STATEMENT 2010-06-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State