Search icon

FLASH FUNDING LLC

Company Details

Name: FLASH FUNDING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 11 Jan 2011 (14 years ago)
Date of dissolution: 17 Apr 2024
Entity Number: 4040663
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 4311 13th Avenue, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 4311 13th Avenue, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2024-04-09 2024-04-26 Address 4311 13th Avenue, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2011-01-11 2024-04-09 Address 410 EAST 3RD STREET, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240426002443 2024-04-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-17
240409001102 2024-04-09 BIENNIAL STATEMENT 2024-04-09
210105061873 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190114061650 2019-01-14 BIENNIAL STATEMENT 2019-01-01
170109007638 2017-01-09 BIENNIAL STATEMENT 2017-01-01
150210006394 2015-02-10 BIENNIAL STATEMENT 2015-01-01
110111000001 2011-01-11 ARTICLES OF ORGANIZATION 2011-01-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2307991 Civil (Rico) 2023-09-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-09-11
Termination Date 2024-03-12
Section 1962
Status Terminated

Parties

Name FRUIT STREET HEALTH P.B,
Role Plaintiff
Name FLASH FUNDING LLC
Role Defendant
2103841 Other Contract Actions 2021-07-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 105000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-07-08
Termination Date 2021-08-17
Section 1332
Sub Section DS
Status Terminated

Parties

Name FLASH FUNDING LLC
Role Plaintiff
Name SCARPINATO,
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State