Name: | FLEGG INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Feb 2015 (10 years ago) |
Date of dissolution: | 29 Apr 2020 |
Entity Number: | 4712182 |
ZIP code: | 11228 |
County: | New York |
Place of Formation: | New York |
Address: | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Principal Address: | 400 FIFTH AVENUE #31B, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 2
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION AGENTS, INC. | DOS Process Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
BRUCE FLEGG | Chief Executive Officer | 400 FIFTH AVENUE #31B, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2015-02-18 | 2020-10-16 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201016000090 | 2020-10-16 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2020-11-15 |
200429000191 | 2020-04-29 | CERTIFICATE OF DISSOLUTION | 2020-04-29 |
190205061120 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
150218000623 | 2015-02-18 | CERTIFICATE OF INCORPORATION | 2015-02-18 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State