Search icon

FLAGG MANAGEMENT INC.

Company Details

Name: FLAGG MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 1983 (42 years ago)
Entity Number: 823073
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 103 EAST 84TH STREET 5A, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RUSSELL E. FLAGG Chief Executive Officer 103 EAST 84TH STREET 5A, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
FLAGG MANAGEMENT INC. DOS Process Agent 103 EAST 84TH STREET 5A, NEW YORK, NY, United States, 10028

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Form 5500 Series

Employer Identification Number (EIN):
133166335
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2013-02-21 2020-01-02 Address 353 LEXINGTON AVENUE #1002, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2013-02-21 2020-01-02 Address 353 LEXINGTON AVENUE #1002, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2013-02-21 2020-01-02 Address 353 LEXINGTON AVENUE #1002, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2007-02-20 2013-02-21 Address 353 LEXINGTON AVENUE / #1002, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2007-02-20 2013-02-21 Address 353 LEXINGTON AVENUE / #1002, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200102062055 2020-01-02 BIENNIAL STATEMENT 2019-02-01
150901007225 2015-09-01 BIENNIAL STATEMENT 2015-02-01
130221002788 2013-02-21 BIENNIAL STATEMENT 2013-02-01
110325002813 2011-03-25 BIENNIAL STATEMENT 2011-02-01
090203003100 2009-02-03 BIENNIAL STATEMENT 2009-02-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State