Name: | FLIP BOOK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 May 2012 (13 years ago) |
Entity Number: | 4239671 |
ZIP code: | 12529 |
County: | New York |
Place of Formation: | New York |
Address: | 287 WOLF HILL ROAD, HILLSDALE, NY, United States, 12529 |
Principal Address: | 287 WOLF HILL ROAD, NEW YORK, NY, United States, 12529 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LUCA BORGHESE | Chief Executive Officer | 287 WOLF HILL ROAD, HILLSDALE, NY, United States, 12529 |
Name | Role | Address |
---|---|---|
FLIP BOOK, INC. | DOS Process Agent | 287 WOLF HILL ROAD, HILLSDALE, NY, United States, 12529 |
Start date | End date | Type | Value |
---|---|---|---|
2018-05-03 | 2020-05-14 | Address | 149 FRANKLIN STREET, APT. 6N, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2018-05-03 | 2020-05-14 | Address | 149 FRANKLIN STREET, APT. 6N, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2014-05-06 | 2020-05-14 | Address | 149 FRANKLIN STREET, APT. 6N, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2014-05-06 | 2018-05-03 | Address | 149 FRANKLIN ST., 6N, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2012-05-02 | 2018-05-03 | Address | 149 FRANKLIN STREET 6N, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200514060302 | 2020-05-14 | BIENNIAL STATEMENT | 2020-05-01 |
180503007540 | 2018-05-03 | BIENNIAL STATEMENT | 2018-05-01 |
160516006122 | 2016-05-16 | BIENNIAL STATEMENT | 2016-05-01 |
140506006076 | 2014-05-06 | BIENNIAL STATEMENT | 2014-05-01 |
120502000977 | 2012-05-02 | CERTIFICATE OF INCORPORATION | 2012-05-02 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State