Name: | FLAGSHIP AIRLINES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jan 1992 (33 years ago) |
Date of dissolution: | 19 May 1998 |
Entity Number: | 1607873 |
ZIP code: | 10019 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Principal Address: | 4333 AMON CARTER BLVD, MD 5675, FORT WORTH, TX, United States, 76155 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
R. L. CRANDALL | Chief Executive Officer | PO BOX 619616, DFW AIRPORT, TX, United States, 75261 |
Start date | End date | Type | Value |
---|---|---|---|
1994-04-04 | 1998-02-09 | Address | 4333 AMON CARTER BOULEVARD, FORT WORTH, TX, 76155, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980519000717 | 1998-05-19 | CERTIFICATE OF TERMINATION | 1998-05-19 |
980209002038 | 1998-02-09 | BIENNIAL STATEMENT | 1998-01-01 |
940404002285 | 1994-04-04 | BIENNIAL STATEMENT | 1994-01-01 |
920131000269 | 1992-01-31 | APPLICATION OF AUTHORITY | 1992-01-31 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State