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
Name | Role | Address |
---|---|---|
RUSSELL E. FLAGG | Chief Executive Officer | 103 EAST 84TH STREET 5A, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
FLAGG MANAGEMENT INC. | DOS Process Agent | 103 EAST 84TH STREET 5A, NEW YORK, NY, United States, 10028 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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