Name: | FLAGSTAR FINANCIAL & LEASING, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Mar 2012 (13 years ago) |
Authority Date: | 08 Mar 2012 (13 years ago) |
Last Annual Report: | 15 Feb 2024 (a year ago) |
Branch of: | FLAGSTAR FINANCIAL & LEASING, LLC, NEW YORK (Company Number 4205912) |
Organization Number: | 0823808 |
Industry: | Depository Institutions |
Number of Employees: | Small (0-19) |
Principal Office: | 102 Duffy Avenue, Hickville, NY 11801 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
Walter Rabin | Member |
Steve Ratner | Member |
Joseph Fantauzzi | Member |
Anthony Perettine | Member |
Richard Kurz | Member |
Robert Campbell | Member |
Richard Pelcher | Member |
Regina Riley | Member |
Jonathan Roberts | Member |
Annmarie Mayhan | Member |
Name | Role |
---|---|
ERIC R. HOWELL | Organizer |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Action |
---|---|
SIGNATURE FINANCIAL LLC | Old Name |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-10-15 |
Amended Cert of Authority | 2024-02-16 |
Annual Report | 2024-02-15 |
Registered Agent name/address change | 2024-02-15 |
Principal Office Address Change | 2024-02-15 |
Replacement Cert of Auth | 2024-02-15 |
Revocation of Certificate of Authority | 2023-10-04 |
Annual Report | 2022-06-20 |
Principal Office Address Change | 2022-06-20 |
Annual Report | 2021-06-19 |
Sources: Kentucky Secretary of State