Name: | FLATBROOK DEVELOPMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 May 2010 (15 years ago) |
Entity Number: | 3951767 |
ZIP code: | 12029 |
County: | Columbia |
Place of Formation: | New York |
Address: | 289 Tunnel Hill Road, Harrington Drive, Canaan, NY, United States, 12029 |
Principal Address: | 289 Tunnel Hill Road, OPTIONAL, Canaan, NY, United States, 12029 |
Contact Details
Phone +1 516-781-3060
Shares Details
Shares issued 100
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE STE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
MADELEINE DYMLING | DOS Process Agent | 289 Tunnel Hill Road, Harrington Drive, Canaan, NY, United States, 12029 |
Name | Role | Address |
---|---|---|
MADELEINE DYMLING | Chief Executive Officer | 289 TUNNEL HILL ROAD, OPTIONAL, CANAAN, NY, United States, 12029 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1376714-DCA | Inactive | Business | 2010-11-10 | 2015-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-30 | 2025-01-30 | Address | PO BOX 820, OPTIONAL, NEW LEBANON, NY, 12125, USA (Type of address: Chief Executive Officer) |
2025-01-30 | 2025-02-06 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.001 |
2022-06-15 | 2025-01-30 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.001 |
2022-01-31 | 2022-06-15 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.001 |
2021-10-28 | 2022-01-31 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.001 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250130017092 | 2025-01-30 | BIENNIAL STATEMENT | 2025-01-30 |
220525003050 | 2022-05-25 | BIENNIAL STATEMENT | 2022-05-01 |
211027000830 | 2021-10-27 | BIENNIAL STATEMENT | 2021-10-27 |
180510006363 | 2018-05-10 | BIENNIAL STATEMENT | 2018-05-01 |
160511006210 | 2016-05-11 | BIENNIAL STATEMENT | 2016-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1029314 | TRUSTFUNDHIC | INVOICED | 2013-07-15 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1029315 | CNV_TFEE | INVOICED | 2013-07-15 | 7.46999979019165 | WT and WH - Transaction Fee |
1066898 | RENEWAL | INVOICED | 2013-07-15 | 100 | Home Improvement Contractor License Renewal Fee |
1029321 | TRUSTFUNDHIC | INVOICED | 2011-07-05 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1029316 | CNV_TFEE | INVOICED | 2011-07-05 | 7.46999979019165 | WT and WH - Transaction Fee |
1066899 | RENEWAL | INVOICED | 2011-07-05 | 100 | Home Improvement Contractor License Renewal Fee |
1029320 | FINGERPRINT | INVOICED | 2010-11-10 | 150 | Fingerprint Fee |
1029317 | LICENSE | INVOICED | 2010-11-10 | 50 | Home Improvement Contractor License Fee |
1029319 | TRUSTFUNDHIC | INVOICED | 2010-11-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1029318 | CNV_TFEE | INVOICED | 2010-11-10 | 5 | WT and WH - Transaction Fee |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State