Name: | WILD FLAG STUDIOS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Feb 2018 (7 years ago) |
Entity Number: | 5281542 |
ZIP code: | 02141 |
County: | Kings |
Place of Formation: | New York |
Address: | 4 Canal Park, Apt. 411, East Cambridge, MA, United States, 02141 |
Shares Details
Shares issued 100
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
VANESSA HARDEN | Agent | 222 JOHNSON AVENUE, APT. 7A, BROOKLYN, NY, 11206 |
Name | Role | Address |
---|---|---|
VANESSA P. HARDEN | DOS Process Agent | 4 Canal Park, Apt. 411, East Cambridge, MA, United States, 02141 |
Name | Role | Address |
---|---|---|
VANESSA P. HARDEN | Chief Executive Officer | 4 CANAL PARK, APT. 411, EAST CAMBRIDGE, MA, United States, 02141 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-26 | 2024-02-26 | Address | 4 CANAL PARK, APT. 411, EAST CAMBRIDGE, MA, 02141, USA (Type of address: Chief Executive Officer) |
2022-06-22 | 2024-02-26 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 100 |
2021-10-21 | 2022-06-22 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 100 |
2021-03-25 | 2024-02-26 | Address | 222 JOHNSON AVENUE, APT. 7A, BROOKLYN, NY, 11206, USA (Type of address: Registered Agent) |
2021-03-25 | 2024-02-26 | Address | 222 JOHNSON AVENUE, APT. 7A, BROOKLYN, NY, 11206, USA (Type of address: Service of Process) |
2018-02-06 | 2021-03-25 | Address | 239 N 9TH STREET, BROOKLYN, NY, 11211, USA (Type of address: Registered Agent) |
2018-02-06 | 2021-10-21 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 100 |
2018-02-06 | 2021-03-25 | Address | 239 N 9TH STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240226001510 | 2024-02-26 | BIENNIAL STATEMENT | 2024-02-26 |
220321002014 | 2022-03-21 | BIENNIAL STATEMENT | 2022-02-01 |
211013000517 | 2021-10-13 | BIENNIAL STATEMENT | 2021-10-13 |
210325000045 | 2021-03-25 | CERTIFICATE OF CHANGE | 2021-03-25 |
180206000784 | 2018-02-06 | CERTIFICATE OF INCORPORATION | 2018-02-06 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State