Entity Name: | FLAG TELECOM USA LTD. INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 29 Jun 2001 (24 years ago) |
Date of dissolution: | 08 Dec 2003 (21 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 08 Dec 2003 (21 years ago) |
Document Number: | F01000003467 |
FEI/EIN Number |
134012904
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 570 LEXINGTON AVENUE, NEW YORK, NY, 10022 |
Mail Address: | 570 LEXINGTON AVENUE, NEW YORK, NY, 10022 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
VAN OPHEM KEES | Secretary | 9 SOUTH STREET, LONDON W1K 2XA U.K. |
MCCORMACK EDWARD | Treasurer | 9 SOUTH STREET, LONDON W1K 2XA U.K. |
BANDE ANDRES | Chairman | 9 SOUTH STREET, LONDON W1K 2XA U.K. |
BANDE ANDRES | Director | 9 SOUTH STREET, LONDON W1K 2XA U.K. |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2003-12-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-12-08 | 570 LEXINGTON AVENUE, NEW YORK, NY 10022 | - |
CHANGE OF MAILING ADDRESS | 2003-12-08 | 570 LEXINGTON AVENUE, NEW YORK, NY 10022 | - |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
Withdrawal | 2003-12-08 |
ANNUAL REPORT | 2002-10-09 |
Foreign Profit | 2001-06-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State