Search icon

FLAMINGO PARK (NEW YORK)

Company Details

Name: FLAMINGO PARK (NEW YORK)
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 2019 (6 years ago)
Entity Number: 5521847
ZIP code: 90067
County: New York
Place of Formation: California
Foreign Legal Name: FLAMINGO PARK, INC.
Fictitious Name: FLAMINGO PARK (NEW YORK)
Address: 2121 AVENUE OF THE STARS, SUITE 2200, LOS ANGELES, CA, United States, 90067

Chief Executive Officer

Name Role Address
JACK RAPKE Chief Executive Officer 2121 AVENUE OF THE STARS, SUITE 2200, LOS ANGELES, CA, United States, 90067

DOS Process Agent

Name Role Address
JEANNE POCRAS DOS Process Agent 2121 AVENUE OF THE STARS, SUITE 2200, LOS ANGELES, CA, United States, 90067

History

Start date End date Type Value
2025-03-06 2025-03-06 Address 8383 WILSHIRE BOULEVARD, SUITE 500, BEVERLY HILLS, CA, 90211, USA (Type of address: Chief Executive Officer)
2025-03-06 2025-03-06 Address 2121 AVENUE OF THE STARS, SUITE 2200, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2023-03-07 2025-03-06 Address 8383 WILSHIRE BOULEVARD, SUITE 500, BEVERLY HILLS, CA, 90211, USA (Type of address: Chief Executive Officer)
2023-03-07 2023-03-07 Address 8383 WILSHIRE BOULEVARD, SUITE 500, BEVERLY HILLS, CA, 90211, USA (Type of address: Chief Executive Officer)
2023-03-07 2025-03-06 Address 8383 WILSHIRE BOULEVARD, SUITE 500, BEVERLY HILLS, CA, 90211, USA (Type of address: Service of Process)
2021-03-01 2023-03-07 Address 8383 WILSHIRE BOULEVARD, SUITE 500, BEVERLY HILLS, CA, 90211, USA (Type of address: Chief Executive Officer)
2019-03-27 2023-03-07 Address 8383 WILSHIRE BOULEVARD, SUITE 500, BEVERLY HILLS, CA, 90211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250306004191 2025-03-06 BIENNIAL STATEMENT 2025-03-06
230307002850 2023-03-07 BIENNIAL STATEMENT 2023-03-01
210301061818 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190327000208 2019-03-27 APPLICATION OF AUTHORITY 2019-03-27

Date of last update: 23 Mar 2025

Sources: New York Secretary of State