Search icon

FLAG LUXURY PROPERTIES, LLC

Company Details

Name: FLAG LUXURY PROPERTIES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jul 2006 (19 years ago)
Entity Number: 3387685
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Central Index Key

CIK number Mailing Address Business Address Phone
1138765 No data 1370 AVENUE OF THE AMERICAS, 29TH FLOOR, NEW YORK, NY, 10019 No data

Filings since 2008-10-16

Form type 4
File number 000-21430
Filing date 2008-10-16
Reporting date 2008-10-14
File View File

Filings since 2007-09-27

Form type 4/A
File number 000-21430
Filing date 2007-09-27
Reporting date 2007-09-24
File View File

Filings since 2007-09-20

Form type 4/A
File number 000-21430
Filing date 2007-09-20
Reporting date 2007-09-17
File View File

Filings since 2007-06-04

Form type 4
File number 000-21430
Filing date 2007-06-04
Reporting date 2007-06-01
File View File

Filings since 2007-03-12

Form type 4
File number 000-21430
Filing date 2007-03-12
Reporting date 2007-02-28
File View File

Filings since 2006-08-23

Form type 3
File number 000-21430
Filing date 2006-08-23
Reporting date 2006-08-08
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLAG LUXURY PROPERTIES, LLC 401(K) PLAN 2010 134140464 2011-06-21 FLAG LUXURY PROPERTIES, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 531310
Sponsor’s telephone number 2124079148
Plan sponsor’s mailing address 650 MADISON AVE, 15TH FLOOR, NEW YORK, NY, 10022
Plan sponsor’s address 650 MADISON AVE, 15TH FLOOR, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 134140464
Plan administrator’s name FLAG LUXURY PROPERTIES, LLC
Plan administrator’s address 650 MADISON AVE, 15TH FLOOR, NEW YORK, NY, 10022
Administrator’s telephone number 2124079148

Number of participants as of the end of the plan year

Active participants 1
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-06-21
Name of individual signing PAUL KANAVOS
Valid signature Filed with authorized/valid electronic signature
FLAG LUXURY PROPERTIES, LLC 401(K) PLAN 2009 134140464 2010-11-05 FLAG LUXURY PROPERTIES, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 531310
Sponsor’s telephone number 2127968199
Plan sponsor’s mailing address 650 MADISON AVE, 15TH FLOOR, NEW YORK, NY, 10022
Plan sponsor’s address 650 MADISON AVE, 15TH FLOOR, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 134140464
Plan administrator’s name FLAG LUXURY PROPERTIES, LLC
Plan administrator’s address 650 MADISON AVE, 15TH FLOOR, NEW YORK, NY, 10022
Administrator’s telephone number 2127968199

Number of participants as of the end of the plan year

Active participants 5
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 1
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 6
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-11-05
Name of individual signing PAUL KANAVOS
Valid signature Filed with authorized/valid electronic signature
FLAG LUXURY PROPERTIES, LLC 401K PLAN 2009 134140464 2011-12-15 FLAG LUXURY PROPERTIES, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 531390
Sponsor’s telephone number 2127968199
Plan sponsor’s mailing address 650 MADISON AVE 15TH FLOOR, NEW YORK, NY, 10022
Plan sponsor’s address 650 MADISON AVE 15TH FLOOR, NEW YORK, NY, 10022

Plan administrator’s name and address

Plan administrator’s name SAME

Number of participants as of the end of the plan year

Active participants 15
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 6
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-12-15
Name of individual signing PAUL KANAVOS
Valid signature Filed with authorized/valid electronic signature
FLAG LUXURY PROPERTIES, LLC 401(K) PLAN 2009 134140464 2010-11-05 FLAG LUXURY PROPERTIES, LLC 15
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 531310
Sponsor’s telephone number 2127968199
Plan sponsor’s mailing address 650 MADISON AVE, 15TH FLOOR, NEW YORK, NY, 10022
Plan sponsor’s address 650 MADISON AVE, 15TH FLOOR, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 134140464
Plan administrator’s name FLAG LUXURY PROPERTIES, LLC
Plan administrator’s address 650 MADISON AVE, 15TH FLOOR, NEW YORK, NY, 10022
Administrator’s telephone number 2127968199

Number of participants as of the end of the plan year

Active participants 5
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 1
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 6
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Employer/plan sponsor
Date 2010-11-05
Name of individual signing PAUL KANAVOS
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2020-07-16 2024-09-17 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2006-07-13 2020-07-16 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240917003487 2024-09-17 BIENNIAL STATEMENT 2024-09-17
220727001821 2022-07-27 BIENNIAL STATEMENT 2022-07-01
200716060456 2020-07-16 BIENNIAL STATEMENT 2020-07-01
180718006116 2018-07-18 BIENNIAL STATEMENT 2018-07-01
160705006830 2016-07-05 BIENNIAL STATEMENT 2016-07-01
160516006497 2016-05-16 BIENNIAL STATEMENT 2014-07-01
120720006604 2012-07-20 BIENNIAL STATEMENT 2012-07-01
100802003105 2010-08-02 BIENNIAL STATEMENT 2010-07-01
061122000699 2006-11-22 CERTIFICATE OF PUBLICATION 2006-11-22
060713000063 2006-07-13 APPLICATION OF AUTHORITY 2006-07-13

Date of last update: 18 Jan 2025

Sources: New York Secretary of State