Search icon

THE FLYGT CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: THE FLYGT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jun 1959 (66 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 120110
ZIP code: 06611
County: Albany
Place of Formation: New York
Address: 35 NUTMEG DRIVE, TRUMBULL, CT, United States, 06611

Shares Details

Shares issued 1333

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BENGT BJERNFALK Chief Executive Officer 30 FOREST AVENUE, OLD GREENWICH, CT, United States, 06870

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35 NUTMEG DRIVE, TRUMBULL, CT, United States, 06611

History

Start date End date Type Value
1975-05-21 1993-03-10 Address 4 AUTOMATION LANE, COMPUTER PARK, ALBANY, NY, 12205, USA (Type of address: Service of Process)
1965-04-05 1968-01-22 Shares Share type: NO PAR VALUE, Number of shares: 700, Par value: 0
1959-06-03 1965-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1959-06-03 1975-05-21 Address 103 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C279660-2 1999-10-08 ASSUMED NAME CORP INITIAL FILING 1999-10-08
DP-961906 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
930310002762 1993-03-10 BIENNIAL STATEMENT 1992-06-01
A235287-3 1975-05-21 CERTIFICATE OF AMENDMENT 1975-05-21
661732-4 1968-01-22 CERTIFICATE OF AMENDMENT 1968-01-22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State