Name: | FLIGHTPATH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Sep 1993 (32 years ago) |
Entity Number: | 1759124 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 36 W 25th Street, 8th Floor, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 36 W 25th Street, 8th Floor, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
JONATHAN FOX | Chief Executive Officer | 36 W 25TH STREET, 8TH FLOOR, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-02 | 2024-01-02 | Address | 36 W 25TH STREET, 8TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2024-01-02 | 2024-01-02 | Address | 636 BROADWAY / SUITE 204, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2007-09-11 | 2024-01-02 | Address | 636 BROADWAY / SUITE 204, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2007-09-11 | 2024-01-02 | Address | 636 BROADWAY / SUITE 204, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2001-10-04 | 2007-09-11 | Address | 636 BROADWAY, STE 204, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102007630 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
070911002582 | 2007-09-11 | BIENNIAL STATEMENT | 2007-09-01 |
070320000444 | 2007-03-20 | CERTIFICATE OF AMENDMENT | 2007-03-20 |
051209002228 | 2005-12-09 | BIENNIAL STATEMENT | 2005-09-01 |
030902002619 | 2003-09-02 | BIENNIAL STATEMENT | 2003-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State