Name: | THE FLAX ART SUPPLY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jun 1975 (50 years ago) |
Entity Number: | 373614 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 630 FIFTH AVENUE, NEW YORK, NY, United States, 10011 |
Principal Address: | 254 WEST 31ST STREET, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
DAVID FLAX | Chief Executive Officer | 254 WEST 31ST STREET, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MUCHNICK, GOLIEB & GOLIEB ATTORNEY AT LAW | DOS Process Agent | 630 FIFTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1975-06-27 | 1993-07-15 | Address | 25 EAST 28TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20070226033 | 2007-02-26 | ASSUMED NAME CORP INITIAL FILING | 2007-02-26 |
030529002077 | 2003-05-29 | BIENNIAL STATEMENT | 2003-06-01 |
990630002278 | 1999-06-30 | BIENNIAL STATEMENT | 1999-06-01 |
970723002379 | 1997-07-23 | BIENNIAL STATEMENT | 1997-06-01 |
930715002694 | 1993-07-15 | BIENNIAL STATEMENT | 1993-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State