-
Home Page
›
-
Counties
›
-
Clinton
›
-
12901
›
-
FLAGSHIP, INC.
Company Details
Name: |
FLAGSHIP, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
24 Jul 2000 (25 years ago)
|
Date of dissolution: |
07 Jul 2005 |
Entity Number: |
2534478 |
ZIP code: |
12901
|
County: |
Clinton |
Place of Formation: |
New York |
Address: |
360 FOX FARM ROAD, PLATTSBURGH, NY, United States, 12901 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
WILLIAM LACOUNT
|
Chief Executive Officer
|
PO BOX 983, PLATTSBURGH, NY, United States, 12901
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
360 FOX FARM ROAD, PLATTSBURGH, NY, United States, 12901
|
History
Start date |
End date |
Type |
Value |
2000-07-24
|
2003-03-25
|
Address
|
360 FOX FARM ROAD, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
050707000751
|
2005-07-07
|
CERTIFICATE OF DISSOLUTION
|
2005-07-07
|
030325002512
|
2003-03-25
|
BIENNIAL STATEMENT
|
2002-07-01
|
000724000351
|
2000-07-24
|
CERTIFICATE OF INCORPORATION
|
2000-07-24
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
8800152
|
Securities, Commodities, Exchange
|
1988-02-11
|
consent
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
US government plaintiff
|
Jury Demand |
Missing
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1988-02-11
|
Termination Date |
1988-02-11
|
Section |
78
|
Parties
Name |
SEC
|
Role |
Plaintiff
|
|
Name |
FLAGSHIP, INC.
|
Role |
Defendant
|
|
|
Date of last update: 30 Mar 2025
Sources:
New York Secretary of State