Name: | J.E. FLYNN CAPITAL, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Dec 2005 (19 years ago) |
Entity Number: | 3292174 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
J.E. FLYNN CAPITAL, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-12-02 | 2023-12-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-12-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-12-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-11-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-11-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-12-13 | 2018-11-02 | Address | 780 THIRD AVENUE 37TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231204005022 | 2023-12-04 | BIENNIAL STATEMENT | 2023-12-01 |
211201001876 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
191202060533 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
SR-42866 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-42865 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181102000440 | 2018-11-02 | CERTIFICATE OF CHANGE | 2018-11-02 |
171205006640 | 2017-12-05 | BIENNIAL STATEMENT | 2017-12-01 |
131216006532 | 2013-12-16 | BIENNIAL STATEMENT | 2013-12-01 |
120227002009 | 2012-02-27 | BIENNIAL STATEMENT | 2011-12-01 |
091222002235 | 2009-12-22 | BIENNIAL STATEMENT | 2009-12-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State