Entity Name: | FLAGSTAR ADVISORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 01 Oct 2015 (9 years ago) |
Branch of: | FLAGSTAR ADVISORS, INC., NEW YORK (Company Number 2514881) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 01 May 2023 (2 years ago) |
Document Number: | F15000004365 |
FEI/EIN Number |
134120476
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 DUFFY AVENUE, SUITE 310, HICKSVILLE, NY, 11801, US |
Mail Address: | 100 DUFFY AVENUE, SUITE 310, HICKSVILLE, NY, 11801, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
ROBERTS JONATHAN | Chief Financial Officer | 1400 Broadway, New York, NY, 10018 |
MAGUIRE WILLIAM | Chief Executive Officer | 1177 Avenue of the Americas, NEW YORK, NY, 10036 |
KAPLAN ANDREW | Director | 102 Duffy Avenue, Hicksville, NY, 11801 |
MARRAZZO ROSS | Director | 1177 Avenue of the Americas, NEW YORK, NY, 10036 |
O'KEEFFE IVOR | Director | 1177 Avenue of the Americas, NEW YORK, NY, 10036 |
Demaria Daniela | Director | 1177 Avenue of the Americas, NEW YORK, NY, 10036 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-10-14 | 100 DUFFY AVENUE, SUITE 310, HICKSVILLE, NY 11801 | - |
CHANGE OF MAILING ADDRESS | 2024-10-14 | 100 DUFFY AVENUE, SUITE 310, HICKSVILLE, NY 11801 | - |
REGISTERED AGENT NAME CHANGED | 2024-10-14 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-10-14 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
AMENDMENT AND NAME CHANGE | 2023-05-01 | FLAGSTAR ADVISORS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
Amendment and Name Change | 2023-05-01 |
ANNUAL REPORT | 2023-03-12 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-07-16 |
ANNUAL REPORT | 2017-02-21 |
AMENDED ANNUAL REPORT | 2016-11-02 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State