Name: | FLYNN BURNER CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Feb 1948 (77 years ago) |
Entity Number: | 81654 |
ZIP code: | 07652 |
County: | Westchester |
Place of Formation: | New York |
Address: | PARAMUS NEW JERSEY, 95 N STATE RTE 17 SUITE 300, PARAMUS, NJ, United States, 07652 |
Principal Address: | 225 MOORESVILLE BLVD., MOORESVILLE, NC, United States, 10802 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOM MEDINA | Chief Executive Officer | 225 MOORESVILLE BLVD, MOORESVILLE, NC, United States, 28115 |
Name | Role | Address |
---|---|---|
FLYNN BURNER CORPORATION | DOS Process Agent | PARAMUS NEW JERSEY, 95 N STATE RTE 17 SUITE 300, PARAMUS, NJ, United States, 07652 |
Start date | End date | Type | Value |
---|---|---|---|
2018-02-01 | 2020-02-18 | Address | ATTN: PRESIDENT, 225 MOORESVILLE BLVD., MOORESVILLE, NC, 28115, USA (Type of address: Service of Process) |
2014-10-03 | 2018-02-01 | Address | 425 FIFTH AVENUE, NEW ROCHELLE, NY, 10802, USA (Type of address: Chief Executive Officer) |
2010-03-15 | 2014-10-03 | Address | 425 FIFTH AVENUE, NEW ROCHELLE, NY, 10802, USA (Type of address: Chief Executive Officer) |
2007-12-28 | 2007-12-28 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 0.001 |
2007-12-28 | 2007-12-28 | Shares | Share type: PAR VALUE, Number of shares: 150000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230117004112 | 2023-01-17 | BIENNIAL STATEMENT | 2022-02-01 |
200218060059 | 2020-02-18 | BIENNIAL STATEMENT | 2020-02-01 |
180201006921 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
141003006432 | 2014-10-03 | BIENNIAL STATEMENT | 2014-02-01 |
120516002108 | 2012-05-16 | BIENNIAL STATEMENT | 2012-02-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State