FLAGPOLE NYC LLC

Name: | FLAGPOLE NYC LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Feb 2012 (13 years ago) |
Entity Number: | 4196425 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | 20 JAY STREET, SUITE 308, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 20 JAY STREET, SUITE 308, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2016-10-03 | 2017-11-22 | Address | 325 GOLD STREET SUITE 703, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2016-03-01 | 2016-10-03 | Address | 111 EIGHT AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-02-02 | 2016-03-01 | Address | 325 GOLD ST, SUITE 703, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2012-05-29 | 2016-02-02 | Address | 218 MYRTLE AVENUE SUITE 7F, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2012-02-01 | 2012-05-29 | Address | 281 MYRTLE AVE., #7 F, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171122000121 | 2017-11-22 | CERTIFICATE OF CHANGE | 2017-11-22 |
161206000139 | 2016-12-06 | CERTIFICATE OF AMENDMENT | 2016-12-06 |
161003000701 | 2016-10-03 | CERTIFICATE OF CHANGE | 2016-10-03 |
160301000796 | 2016-03-01 | CERTIFICATE OF AMENDMENT | 2016-03-01 |
160202007000 | 2016-02-02 | BIENNIAL STATEMENT | 2016-02-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State