Search icon

FLAG TRAVEL CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: FLAG TRAVEL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 1978 (47 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 NONE, NONE, NY, 00000, USA (Type of address: Service of Process)
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)
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)

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State