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

DOS Process Agent

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

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001138765

Latest Filings

Form type:
4
File number:
000-21430
Filing date:
2008-10-16
File:
Form type:
4/A
File number:
000-21430
Filing date:
2007-09-27
File:
Form type:
4/A
File number:
000-21430
Filing date:
2007-09-20
File:
Form type:
4
File number:
000-21430
Filing date:
2007-06-04
File:
Form type:
4
File number:
000-21430
Filing date:
2007-03-12
File:

Form 5500 Series

Employer Identification Number (EIN):
134140464
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
15
Sponsors Telephone Number:

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

Date of last update: 28 Mar 2025

Sources: New York Secretary of State