Search icon

FLANDERS BAY HOLDING LLC

Company Details

Name: FLANDERS BAY HOLDING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Dec 2004 (20 years ago)
Entity Number: 3133311
ZIP code: 10005
County: Nassau
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2014-02-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-02-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-12-07 2014-02-03 Address 600 LD COUNTRY ROAD, SUITE 328, GARDEN CITY, NY, 11530, USA (Type of address: Registered Agent)
2011-12-07 2014-02-03 Address 525 W. 20TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-12-03 2011-12-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201207061793 2020-12-07 BIENNIAL STATEMENT 2020-12-01
190313061040 2019-03-13 BIENNIAL STATEMENT 2018-12-01
SR-40166 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-40165 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
161229006175 2016-12-29 BIENNIAL STATEMENT 2016-12-01
150514006095 2015-05-14 BIENNIAL STATEMENT 2014-12-01
140703002484 2014-07-03 BIENNIAL STATEMENT 2012-12-01
140203000122 2014-02-03 CERTIFICATE OF CHANGE 2014-02-03
111207000627 2011-12-07 CERTIFICATE OF CHANGE 2011-12-07
050214000027 2005-02-14 AFFIDAVIT OF PUBLICATION 2005-02-14

Date of last update: 18 Jan 2025

Sources: New York Secretary of State