Search icon

FLYING CRANES ANTIQUES LTD.

Company Details

Name: FLYING CRANES ANTIQUES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 1989 (36 years ago)
Entity Number: 1378011
ZIP code: 10022
County: New York
Place of Formation: New York
Address: JEAN SCHAEFER, 1050 2ND AVE, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-223-4600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEAN SCHAEFER Chief Executive Officer 1050 2ND AVE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JEAN SCHAEFER, 1050 2ND AVE, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
133537355
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
0857354-DCA Inactive Business 2003-07-31 2017-07-31

History

Start date End date Type Value
1995-06-14 1999-08-30 Address 1050 SECOND AVE, NEW YORK, NY, 10022, 4063, USA (Type of address: Principal Executive Office)
1995-06-14 1999-08-30 Address 1050 SECOND AVE, NEW YORK, NY, 10022, 4063, USA (Type of address: Service of Process)
1993-09-20 1999-08-30 Address 505 EAST 79TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1993-09-20 1995-06-14 Address 1050 2ND AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1993-09-20 1995-06-14 Address 1050 2ND AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130830002109 2013-08-30 BIENNIAL STATEMENT 2013-08-01
110818002820 2011-08-18 BIENNIAL STATEMENT 2011-08-01
090813003099 2009-08-13 BIENNIAL STATEMENT 2009-08-01
070918002939 2007-09-18 BIENNIAL STATEMENT 2007-08-01
051021002722 2005-10-21 BIENNIAL STATEMENT 2005-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2131696 RENEWAL INVOICED 2015-07-16 340 Secondhand Dealer General License Renewal Fee
1348026 RENEWAL INVOICED 2013-06-05 340 Secondhand Dealer General License Renewal Fee
1348027 RENEWAL INVOICED 2011-06-22 340 Secondhand Dealer General License Renewal Fee
122468 CL VIO INVOICED 2010-06-11 375 CL - Consumer Law Violation
1348028 RENEWAL INVOICED 2009-06-30 340 Secondhand Dealer General License Renewal Fee
1348029 RENEWAL INVOICED 2007-07-06 340 Secondhand Dealer General License Renewal Fee
1348030 RENEWAL INVOICED 2005-06-28 340 Secondhand Dealer General License Renewal Fee
1348031 RENEWAL INVOICED 2003-09-05 340 Secondhand Dealer General License Renewal Fee
527976 FINGERPRINT INVOICED 2003-07-31 150 Fingerprint Fee
1348032 RENEWAL INVOICED 2001-07-02 340 Secondhand Dealer General License Renewal Fee

Date of last update: 16 Mar 2025

Sources: New York Secretary of State