THE FLYGT CORPORATION

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
Name | Role | Address |
---|---|---|
BENGT BJERNFALK | Chief Executive Officer | 30 FOREST AVENUE, OLD GREENWICH, CT, United States, 06870 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 35 NUTMEG DRIVE, TRUMBULL, CT, United States, 06611 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State