Name: | AMERICAN FLYER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Apr 1993 (32 years ago) |
Date of dissolution: | 24 Sep 1997 |
Entity Number: | 1717812 |
ZIP code: | 10016 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 270 MADISON AVE, NEW YORK, NY, United States, 10016 |
Principal Address: | 333 EAST 30TH ST SUITE 14A, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
WOLF, HALDENSTEIN, ADLER, FREEMAN & HERZ LLP | DOS Process Agent | 270 MADISON AVE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
HENRI GUERON | Chief Executive Officer | 333 EAST 30TH ST, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-12 | 1995-09-18 | Address | 270 MADISON AVENUE, ATTN: MARK C. SILVERSTEIN, ESQ, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1312242 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
970604002588 | 1997-06-04 | BIENNIAL STATEMENT | 1997-04-01 |
950918002042 | 1995-09-18 | BIENNIAL STATEMENT | 1995-04-01 |
930412000205 | 1993-04-12 | CERTIFICATE OF INCORPORATION | 1993-04-12 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State