Name: | FLAIG HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 Aug 2006 (18 years ago) |
Date of dissolution: | 20 Aug 2024 |
Entity Number: | 3400953 |
ZIP code: | 10038 |
County: | Kings |
Place of Formation: | Wisconsin |
Address: | 2 e. boardway, suite 403, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 2 e. boardway, suite 403, NEW YORK, NY, United States, 10038 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-15 | 2024-08-21 | Address | 3926 NORTH STOWELL AVENUE, SHOREWOOD, WI, 53211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240821001292 | 2024-08-20 | SURRENDER OF AUTHORITY | 2024-08-20 |
221025001071 | 2022-10-25 | BIENNIAL STATEMENT | 2022-08-01 |
121012002027 | 2012-10-12 | BIENNIAL STATEMENT | 2012-08-01 |
100817002711 | 2010-08-17 | BIENNIAL STATEMENT | 2010-08-01 |
090120002091 | 2009-01-20 | BIENNIAL STATEMENT | 2008-08-01 |
070104001142 | 2007-01-04 | CERTIFICATE OF PUBLICATION | 2007-01-04 |
060815000759 | 2006-08-15 | APPLICATION OF AUTHORITY | 2006-08-15 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State