Search icon

FLAGSTAR FINANCIAL & LEASING, LLC

Headquarter

Company Details

Name: FLAGSTAR FINANCIAL & LEASING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Feb 2012 (13 years ago)
Entity Number: 4205912
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Links between entities

Type:
Headquarter of
Company Number:
000-031-676
State:
Alabama
Type:
Headquarter of
Company Number:
10003796
State:
Alaska
Type:
Headquarter of
Company Number:
M12000001333
State:
FLORIDA
Type:
Headquarter of
Company Number:
731a6842-496c-e111-b001-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0823808
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20121147305
State:
COLORADO
Type:
Headquarter of
Company Number:
000788555
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1064465
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
344078
State:
IDAHO
Type:
Headquarter of
Company Number:
LLC_03842843
State:
ILLINOIS

History

Start date End date Type Value
2024-02-02 2024-10-25 Address 80 State Street, Albany, NY, 12207, USA (Type of address: Service of Process)
2024-02-02 2024-10-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-05-29 2024-02-02 Address 80 State Street, Albany, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-05-29 2024-02-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2013-08-19 2023-05-29 Address 225 BROAD HOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241025001138 2024-10-24 CERTIFICATE OF CHANGE BY ENTITY 2024-10-24
240202005021 2024-02-02 BIENNIAL STATEMENT 2024-02-02
230529000801 2023-05-26 CERTIFICATE OF AMENDMENT 2023-05-26
220202001414 2022-02-02 BIENNIAL STATEMENT 2022-02-02
200205060232 2020-02-05 BIENNIAL STATEMENT 2020-02-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State