Search icon

FLAGSHIP ERA, INC.

Company Details

Name: FLAGSHIP ERA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 2017 (8 years ago)
Entity Number: 5094937
ZIP code: 10024
County: Queens
Place of Formation: New York
Address: 355 West End Avenue, Unit 1, New York, NY, United States, 10024

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
FLAGSHIP ERA, INC DOS Process Agent 355 West End Avenue, Unit 1, New York, NY, United States, 10024

Agent

Name Role Address
MARTIN COHEN Agent 365 GRAND ST., NEW YORK, NY, 10002

Chief Executive Officer

Name Role Address
HARRIS C. BULOW Chief Executive Officer 290 WEST END AVE, UNIT 6R, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 11045 71ST STREET, UNIT 6R, FOREST HILL, NY, 11375, USA (Type of address: Chief Executive Officer)
2025-03-04 2025-03-04 Address 290 WEST END AVE, UNIT 6R, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2025-01-13 2025-01-13 Address 11045 71ST STREET, UNIT 6R, FOREST HILL, NY, 11375, USA (Type of address: Chief Executive Officer)
2025-01-13 2025-03-04 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2025-01-13 2025-03-04 Address 290 WEST END AVE, UNIT 6R, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2025-01-13 2025-03-04 Address 11045 71ST STREET, UNIT 6R, FOREST HILL, NY, 11375, USA (Type of address: Chief Executive Officer)
2025-01-13 2025-01-13 Address 290 WEST END AVE, UNIT 6R, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2025-01-13 2025-03-04 Address 365 GRAND ST., NEW YORK, NY, 10002, USA (Type of address: Registered Agent)
2025-01-13 2025-03-04 Address 11045 71st Road, Unit 12D, Forest Hills, NY, 10023, USA (Type of address: Service of Process)
2017-03-02 2025-01-13 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
250304004926 2025-03-04 BIENNIAL STATEMENT 2025-03-04
250113002270 2025-01-13 BIENNIAL STATEMENT 2025-01-13
220528001093 2022-05-28 BIENNIAL STATEMENT 2021-03-01
170302000443 2017-03-02 CERTIFICATE OF INCORPORATION 2017-03-02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State