Search icon

FLAGSTAR ADVISORS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: FLAGSTAR ADVISORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 2000 (25 years ago)
Entity Number: 2514881
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 1177 AVENUE OF THE AMERICAS, 11TH FLOOR, NEW YORK, NY, United States, 10036
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
WILLIAM MAGUIRE Chief Executive Officer 1177 AVENUE OF THE AMERICAS, 11TH FLOOR, NEW YORK, NY, United States, 10036

Links between entities

Type:
Headquarter of
Company Number:
F15000004365
State:
FLORIDA

Central Index Key

CIK number:
0001117233
Phone:
646-822-1965

Latest Filings

Form type:
13F-HR
File number:
028-21389
Filing date:
2025-07-14
File:
Form type:
13F-HR
File number:
028-21389
Filing date:
2025-04-09
File:
Form type:
FOCUSN
File number:
008-52697
Filing date:
2025-03-03
File:
Form type:
13F-HR
File number:
028-21389
Filing date:
2025-02-03
File:
Form type:
13F-HR
File number:
028-21389
Filing date:
2024-11-12
File:

Legal Entity Identifier

LEI Number:
254900KRZU45UT6QSG35

Registration Details:

Initial Registration Date:
2021-12-10
Next Renewal Date:
2025-12-13
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-10-25 2024-10-25 Address 1177 AVENUE OF THE AMERICAS, 11TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-05-21 2024-10-25 Address 1177 AVENUE OF THE AMERICAS, 11TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-05-21 2024-05-21 Address 1177 AVENUE OF THE AMERICAS, 11TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-05-21 2024-10-24 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2024-05-21 2024-10-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241025001036 2024-10-24 CERTIFICATE OF CHANGE BY ENTITY 2024-10-24
240521003456 2024-05-21 BIENNIAL STATEMENT 2024-05-21
230419002037 2023-04-19 CERTIFICATE OF AMENDMENT 2023-04-19
200513060496 2020-05-13 BIENNIAL STATEMENT 2020-05-01
180522006239 2018-05-22 BIENNIAL STATEMENT 2018-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State