Search icon

FLIGHTLINE ELECTRONICS, INC.

Company Details

Name: FLIGHTLINE ELECTRONICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Dec 1989 (35 years ago)
Date of dissolution: 25 Feb 2022
Entity Number: 1408766
ZIP code: 10005
County: Ontario
Place of Formation: New York
Principal Address: 7625 OMNITECH PLACE, VICTOR, NY, United States, 14564
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1000000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ERIC WEBSTER Chief Executive Officer 7625 OMNITECH PLACE, VICTOR, NY, United States, 14564

DOS Process Agent

Name Role Address
FLIGHTLINE ELECTRONICS INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2019-12-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-04-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-04-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-12-30 2015-12-01 Address 7625 OMNITECH PLACE, VICTOR, NY, 14564, 9795, USA (Type of address: Chief Executive Officer)
2002-04-25 2009-12-30 Address 7625 OMNITECH PLACE, VICTOR, NY, 14564, 9795, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220222003677 2022-02-22 CERTIFICATE OF MERGER 2022-02-25
211201001402 2021-12-01 BIENNIAL STATEMENT 2021-12-01
191202060783 2019-12-02 BIENNIAL STATEMENT 2019-12-01
SR-18100 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-18101 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State