Search icon

FLASH STRUCTURE CORP.

Headquarter

Company Details

Name: FLASH STRUCTURE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 2011 (14 years ago)
Entity Number: 4097723
ZIP code: 10003
County: Kings
Place of Formation: New York
Address: 817 BROADWAY, 5TH FLOOR, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of FLASH STRUCTURE CORP., CONNECTICUT 1125883 CONNECTICUT

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6HM60 Active Non-Manufacturer 2011-08-25 2024-03-02 No data No data

Contact Information

POC YASIN RAHMAN
Phone +1 212-729-0419
Fax +1 212-729-0426
Address 817 BROADWAY 5TH FL, NEW YORK, NY, 10003 4709, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE,, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
FLASH STRUCTURE CORP. DOS Process Agent 817 BROADWAY, 5TH FLOOR, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
YASIN RAHMAN Chief Executive Officer 817 BROADWAY, 5TH FLOOR, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2011-05-23 2013-11-19 Address 148 HANCOCK STREET,, SUITE 1D, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150506006622 2015-05-06 BIENNIAL STATEMENT 2015-05-01
131119006022 2013-11-19 BIENNIAL STATEMENT 2013-05-01
110523000370 2011-05-23 CERTIFICATE OF INCORPORATION 2011-05-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1506030 Other Contract Actions 2015-07-31 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2015-07-31
Termination Date 2015-12-26
Section 1332
Sub Section OC
Status Terminated

Parties

Name AMERICAN CONTRACTORS INDEMNITY
Role Plaintiff
Name FLASH STRUCTURE CORP.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State