Name: | R. G. FLAIR CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 May 1978 (47 years ago) |
Entity Number: | 490600 |
ZIP code: | 10019 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 730 FIFTH AVE, 9TH FL, NEW YORK, NY, United States, 10019 |
Principal Address: | 199 SO FEHR WAY, BAY SHORE, NY, United States, 11706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERICK LANGELAND | DOS Process Agent | 730 FIFTH AVE, 9TH FL, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
GELHARD RAIBLE | Chief Executive Officer | 199 SO FEHR WAY, BAY SHORE, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-23 | 1996-05-14 | Address | 199 SO FEHN WAY, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
1995-05-23 | 1996-05-14 | Address | 199 SO FEHN WAY, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office) |
1995-05-23 | 2008-06-02 | Address | 160 4TH AVE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
1978-05-23 | 1995-05-23 | Address | 160 FOURTH AVE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140228068 | 2014-02-28 | ASSUMED NAME LLC INITIAL FILING | 2014-02-28 |
100604002077 | 2010-06-04 | BIENNIAL STATEMENT | 2010-05-01 |
080602003115 | 2008-06-02 | BIENNIAL STATEMENT | 2008-05-01 |
060515002902 | 2006-05-15 | BIENNIAL STATEMENT | 2006-05-01 |
040621002564 | 2004-06-21 | BIENNIAL STATEMENT | 2004-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State