FLATIRON DRAGADOS USA, INC.

Name: | FLATIRON DRAGADOS USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Dec 2005 (20 years ago) |
Entity Number: | 3292307 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 810 7TH AVENUE 9TH FLOOR, NEW YORK, NY, United States, 10019 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JOSÉ ANTONIO LÓPEZ-MONÍS PLAZA | Chief Executive Officer | 810 7TH AVENUE 9TH FLOOR, NEW YORK, NY, United States, 10019 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2025-01-22 | 2025-01-22 | Address | 810 7TH AVENUE 9TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2025-01-22 | 2025-01-22 | Address | 810 7TH AVENUE, 9TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2023-12-03 | 2023-12-03 | Address | 810 7TH AVENUE, 9TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2023-12-03 | 2023-12-03 | Address | 810 7TH AVENUE 9TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2023-12-03 | 2025-01-22 | Address | 810 7TH AVENUE, 9TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250122000558 | 2025-01-20 | CERTIFICATE OF AMENDMENT | 2025-01-20 |
231203000209 | 2023-12-03 | BIENNIAL STATEMENT | 2023-12-01 |
211201000307 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
191202062657 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
171201006416 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State