Search icon

FLAGSHIP CAPITAL SERVICES CORP.

Company Details

Name: FLAGSHIP CAPITAL SERVICES CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Apr 2000 (25 years ago)
Date of dissolution: 08 Jun 2004
Entity Number: 2494156
ZIP code: 10011
County: New York
Place of Formation: California
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Filings

Filing Number Date Filed Type Effective Date
DP-1734074 2004-06-30 ANNULMENT OF AUTHORITY 2004-06-30
040608000092 2004-06-08 CERTIFICATE OF TERMINATION 2004-06-08
000403000557 2000-04-03 APPLICATION OF AUTHORITY 2000-04-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0610236 Other Personal Property Damage 2006-10-23 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action denied
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2006-10-23
Termination Date 2007-10-05
Pretrial Conference Date 2007-03-22
Section 1332
Sub Section PD
Status Terminated

Parties

Name LESYE
Role Plaintiff
Name FLAGSHIP CAPITAL SERVICES CORP.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State