Search icon

FLAG TRAVEL CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 EAST 45TH ST 19TH FLR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
PETER ADRIAN Chief Executive Officer 45 EAST 45TH ST 19TH FLR, NEW YORK, NY, United States, 10017

History

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)

Filings

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