Name: | FLYING PENGUINS SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Dec 1991 (33 years ago) |
Entity Number: | 1594496 |
ZIP code: | 14068 |
County: | Niagara |
Place of Formation: | New York |
Address: | 956 DODGE ROAD, GETZVILLE, NY, United States, 14068 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JODYNE R MORPHY | Chief Executive Officer | 956 DODGE ROAD, GETZVILLE, NY, United States, 14068 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 956 DODGE ROAD, GETZVILLE, NY, United States, 14068 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-18 | 2010-01-08 | Address | 4250 S TONAWANDA CREEK RD, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process) |
1995-06-08 | 2010-01-08 | Address | 4250 S TONAWANDA CREEK ROAD, EAST AMHERST, NY, 14051, 1047, USA (Type of address: Chief Executive Officer) |
1995-06-08 | 2010-01-08 | Address | 4250 S TONAWANDA CREEK ROAD, EAST AMHERST, NY, 14051, 1047, USA (Type of address: Principal Executive Office) |
1995-06-08 | 2006-04-18 | Address | 2221 NIAGARA FALLS BLVD, PO BOX 149, NIAGARA FALLS, NY, 14304, 0149, USA (Type of address: Service of Process) |
1991-12-06 | 1995-06-08 | Address | 2221 NIAGARA FALLS BLVD., NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140114002072 | 2014-01-14 | BIENNIAL STATEMENT | 2013-12-01 |
120110002588 | 2012-01-10 | BIENNIAL STATEMENT | 2011-12-01 |
100108002108 | 2010-01-08 | BIENNIAL STATEMENT | 2009-12-01 |
071220002724 | 2007-12-20 | BIENNIAL STATEMENT | 2007-12-01 |
060418002148 | 2006-04-18 | BIENNIAL STATEMENT | 2005-12-01 |
011130002205 | 2001-11-30 | BIENNIAL STATEMENT | 2001-12-01 |
000217002648 | 2000-02-17 | BIENNIAL STATEMENT | 1999-12-01 |
971209002092 | 1997-12-09 | BIENNIAL STATEMENT | 1997-12-01 |
950608002075 | 1995-06-08 | BIENNIAL STATEMENT | 1993-12-01 |
911206000119 | 1991-12-06 | CERTIFICATE OF INCORPORATION | 1991-12-06 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State