Name: | FLUSHING VENTURE CAPITAL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Jul 2006 (19 years ago) |
Entity Number: | 3384099 |
ZIP code: | 11354 |
County: | Queens |
Place of Formation: | New York |
Address: | 35-06 LEAVITT ST, SUITE CF-A, FLUSHING, NY, United States, 11354 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300HSNCORFJQQCX33 | 3384099 | US-NY | GENERAL | ACTIVE | 2006-07-03 | |||||||||||||||||||
|
Legal | C/O GEORGE XU, 33-66 Farrington Street Suite 200, FLUSHING, New York, US-NY, US, 11354 |
Headquarters | 33-66 Farrington Street, Suite 200, Flushing, New York, US-NY, US, 11354 |
Registration details
Registration Date | 2018-12-27 |
Last Update | 2024-05-09 |
Status | LAPSED |
Next Renewal | 2024-05-09 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 3384099 |
Name | Role | Address |
---|---|---|
GEORGE XU | DOS Process Agent | 35-06 LEAVITT ST, SUITE CF-A, FLUSHING, NY, United States, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
2020-07-28 | 2024-03-04 | Address | 35-06 LEAVITT ST, SUITE CF-A, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
2014-07-09 | 2020-07-28 | Address | 35-06 LEAVITT ST, SUITE CF-A, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
2012-08-02 | 2014-07-09 | Address | 35-06 LEAVITT ST / UNIT #CF-A, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
2010-07-19 | 2012-08-02 | Address | 35-06 LEAVITT ST / UNIT #CF-A, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
2008-07-11 | 2010-07-19 | Address | 35-06 LEAVITT ST, CF-A, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
2006-07-03 | 2008-07-11 | Address | 134-03 35TH AVE, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240304003826 | 2024-03-04 | BIENNIAL STATEMENT | 2024-03-04 |
200728060093 | 2020-07-28 | BIENNIAL STATEMENT | 2020-07-01 |
180725006021 | 2018-07-25 | BIENNIAL STATEMENT | 2018-07-01 |
160705006649 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
140709006708 | 2014-07-09 | BIENNIAL STATEMENT | 2014-07-01 |
120802002314 | 2012-08-02 | BIENNIAL STATEMENT | 2012-07-01 |
100719002857 | 2010-07-19 | BIENNIAL STATEMENT | 2010-07-01 |
080711002634 | 2008-07-11 | BIENNIAL STATEMENT | 2008-07-01 |
070208000797 | 2007-02-08 | CERTIFICATE OF PUBLICATION | 2007-02-08 |
060703000366 | 2006-07-03 | ARTICLES OF ORGANIZATION | 2006-07-03 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State