Search icon

FLAG TELECOM NETWORK USA LIMITED

Company Details

Name: FLAG TELECOM NETWORK USA LIMITED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 2000 (25 years ago)
Entity Number: 2522685
ZIP code: 12210
County: New York
Place of Formation: Delaware
Principal Address: 3190 S VAUGHN WAY, SUITE 550, AURORA, CO, United States, 80014
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805A, ALBANY, NY, United States, 12210

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
INCORP SERVICES INC. DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805A, ALBANY, NY, United States, 12210

Chief Executive Officer

Name Role Address
PAUL KEVIN HEUN Chief Executive Officer 3190 S VAUGHN WAY, SUITE 550, AURORA, CO, United States, 80014

Form 5500 Series

Employer Identification Number (EIN):
134012904
Plan Year:
2014
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
33
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-08 2024-05-08 Address 3190 S VAUGHN WAY, SUITE 550, AURORA, CO, 80014, USA (Type of address: Chief Executive Officer)
2020-06-02 2024-05-08 Address 3190 S VAUGHN WAY, SUITE 550, AURORA, CO, 80014, USA (Type of address: Chief Executive Officer)
2018-12-28 2024-05-08 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2018-03-13 2024-05-08 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2008-10-10 2018-03-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240508000630 2024-05-08 BIENNIAL STATEMENT 2024-05-08
200602060919 2020-06-02 BIENNIAL STATEMENT 2020-06-01
181228002013 2018-12-28 BIENNIAL STATEMENT 2018-06-01
180313000531 2018-03-13 CERTIFICATE OF CHANGE 2018-03-13
081010000005 2008-10-10 CERTIFICATE OF CHANGE 2008-10-10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State