Search icon

FLIGHTLINE AIRCRAFT INSTRUMENTS INC.

Company Details

Name: FLIGHTLINE AIRCRAFT INSTRUMENTS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Apr 1992 (33 years ago)
Date of dissolution: 06 May 1998
Entity Number: 1627319
ZIP code: 14564
County: Ontario
Place of Formation: Delaware
Principal Address: 7500 MAIN STREET, FISHERS, NY, United States, 14453
Address: 1290 ATWAL DRIVE, VICTOR, NY, United States, 14564

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1290 ATWAL DRIVE, VICTOR, NY, United States, 14564

Chief Executive Officer

Name Role Address
DR. THOMAS W. BUTLER, JR. Chief Executive Officer 17 CLEARWATER DRIVE, HO-HO-KUS, NJ, United States, 07423

History

Start date End date Type Value
1994-12-29 1998-05-06 Address 7500 MAIN STREET, FISHERS, NY, 14453, USA (Type of address: Service of Process)
1993-05-28 1994-12-29 Address 7500 MAIN STREET, P.O. BOX 750, FISHERS, NY, 14453, USA (Type of address: Service of Process)
1992-04-08 1993-05-28 Address P.O. BOX 750, 7500 MAIN STREET, FISHERS, NY, 14453, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980506000028 1998-05-06 SURRENDER OF AUTHORITY 1998-05-06
960509002541 1996-05-09 BIENNIAL STATEMENT 1996-04-01
941229002014 1994-12-29 BIENNIAL STATEMENT 1993-04-01
930622000335 1993-06-22 CERTIFICATE OF AMENDMENT 1993-06-22
930528000246 1993-05-28 CERTIFICATE OF MERGER 1993-05-28
920408000375 1992-04-08 APPLICATION OF AUTHORITY 1992-04-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State