Name: | FLAGLER PARK ESTATES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Oct 1998 (26 years ago) |
Date of dissolution: | 16 Dec 2015 |
Entity Number: | 2305049 |
ZIP code: | 10154 |
County: | New York |
Place of Formation: | Delaware |
Address: | C/O RUDIN MANAGEMENT CO INC, 345 PARK AVENUE, NEW YORK, NY, United States, 10154 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | C/O RUDIN MANAGEMENT CO INC, 345 PARK AVENUE, NEW YORK, NY, United States, 10154 |
Start date | End date | Type | Value |
---|---|---|---|
1998-10-08 | 2005-03-08 | Address | GOLDFARB & FLEECE, 345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151216000777 | 2015-12-16 | CERTIFICATE OF TERMINATION | 2015-12-16 |
121115002223 | 2012-11-15 | BIENNIAL STATEMENT | 2012-10-01 |
101115002691 | 2010-11-15 | BIENNIAL STATEMENT | 2010-10-01 |
080926002349 | 2008-09-26 | BIENNIAL STATEMENT | 2008-10-01 |
061019002446 | 2006-10-19 | BIENNIAL STATEMENT | 2006-10-01 |
050308002701 | 2005-03-08 | BIENNIAL STATEMENT | 2004-10-01 |
021008002328 | 2002-10-08 | BIENNIAL STATEMENT | 2002-10-01 |
001018002101 | 2000-10-18 | BIENNIAL STATEMENT | 2000-10-01 |
990423000433 | 1999-04-23 | AFFIDAVIT OF PUBLICATION | 1999-04-23 |
990423000430 | 1999-04-23 | AFFIDAVIT OF PUBLICATION | 1999-04-23 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State