Name: | FLAG TRAVEL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Aug 1978 (46 years ago) |
Entity Number: | 505225 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 45 EAST 45TH ST 19TH FLR, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 EAST 45TH ST 19TH FLR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
PETER ADRIAN | Chief Executive Officer | 45 EAST 45TH ST 19TH FLR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2002-09-30 | 2006-11-09 | Address | 25 SUTTON PLACE SOUTH, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2002-09-30 | 2006-11-09 | Address | 45 EAST 45TH ST 19TH FL, THE ROOSEVELT HOTEL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2002-09-30 | 2006-11-09 | Address | NONE, NONE, NY, 00000, USA (Type of address: Service of Process) |
2001-06-01 | 2002-09-30 | Address | ROOSEVELT HOTEL, 45TH ST, 1 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2001-06-01 | 2002-09-30 | Address | ROOSEVELT HOTEL, 45TH ST, 1 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1996-08-27 | 2001-06-01 | Address | 25 WEST 43RD ST, SUITE 223, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1996-08-27 | 2001-06-01 | Address | 25 WEST 43RD ST, SUITE 223, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1996-08-27 | 2002-09-30 | Address | 25 SUTTON PLACE SO, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1993-03-23 | 1996-08-27 | Address | 25 WEST 43RD STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1993-03-23 | 1996-08-27 | Address | 25 WEST 43RD STREET, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150512085 | 2015-05-12 | ASSUMED NAME LLC INITIAL FILING | 2015-05-12 |
061109002440 | 2006-11-09 | BIENNIAL STATEMENT | 2006-08-01 |
020930002534 | 2002-09-30 | BIENNIAL STATEMENT | 2002-08-01 |
010601002498 | 2001-06-01 | BIENNIAL STATEMENT | 2000-08-01 |
960827002203 | 1996-08-27 | BIENNIAL STATEMENT | 1996-08-01 |
930927002889 | 1993-09-27 | BIENNIAL STATEMENT | 1993-08-01 |
930323002034 | 1993-03-23 | BIENNIAL STATEMENT | 1992-08-01 |
C148767-2 | 1990-06-05 | CERTIFICATE OF AMENDMENT | 1990-06-05 |
A815607-3 | 1981-11-17 | CERTIFICATE OF AMENDMENT | 1981-11-17 |
A697712-3 | 1980-09-11 | CERTIFICATE OF AMENDMENT | 1980-09-11 |
Date of last update: 25 Jan 2025
Sources: New York Secretary of State