Search icon

J.E. FLYNN CAPITAL, LLC

Company Details

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

DOS Process Agent

Name Role Address
J.E. FLYNN CAPITAL, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

History

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)

Filings

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