FLATIRON DRAGADOS USA, INC.
Headquarter
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 |
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