Search icon

FLAGSHIP YACHT SALES INC.

Company Details

Name: FLAGSHIP YACHT SALES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 2012 (13 years ago)
Entity Number: 4213014
ZIP code: 10577
County: Westchester
Place of Formation: New York
Address: 15 Scott Circle, Purchase, NY, United States, 10577
Principal Address: 15 SCOTT CIR, PURCHASE, NY, United States, 10577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MANHATTAN YACHT SERVICES CORP. DOS Process Agent 15 Scott Circle, Purchase, NY, United States, 10577

Chief Executive Officer

Name Role Address
MICHAEL BEERS Chief Executive Officer 15 SCOTT CIR, PURCHASE, NY, United States, 10577

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 15 SCOTT CIR, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 68 SUNNYSIDE AVE, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2024-06-12 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-12 2024-06-12 Address 68 SUNNYSIDE AVE, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2024-06-12 2024-06-12 Address 15 SCOTT CIR, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2024-06-12 2025-01-02 Address 15 Scott Circle, Purchase, NY, 10577, USA (Type of address: Service of Process)
2024-06-12 2025-01-02 Address 15 SCOTT CIR, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2023-02-12 2024-06-12 Address 15 SCOTT CIR, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2023-02-12 2024-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-12 2023-02-12 Address 15 SCOTT CIR, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250102006901 2025-01-02 CERTIFICATE OF AMENDMENT 2025-01-02
240612003338 2024-06-12 BIENNIAL STATEMENT 2024-06-12
230212000254 2023-02-12 BIENNIAL STATEMENT 2022-03-01
160307006531 2016-03-07 BIENNIAL STATEMENT 2016-03-01
140312006912 2014-03-12 BIENNIAL STATEMENT 2014-03-01
120307000427 2012-03-07 CERTIFICATE OF INCORPORATION 2012-03-07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State