Search icon

WILD FLAG STUDIOS, INC.

Company Details

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

Agent

Name Role Address
VANESSA HARDEN Agent 222 JOHNSON AVENUE, APT. 7A, BROOKLYN, NY, 11206

DOS Process Agent

Name Role Address
VANESSA P. HARDEN DOS Process Agent 4 Canal Park, Apt. 411, East Cambridge, MA, United States, 02141

Chief Executive Officer

Name Role Address
VANESSA P. HARDEN Chief Executive Officer 4 CANAL PARK, APT. 411, EAST CAMBRIDGE, MA, United States, 02141

History

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)

Filings

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