Name: | FLIGHT DESIGN COMMUNICATIONS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Oct 1995 (30 years ago) |
Entity Number: | 1967999 |
ZIP code: | 11378 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 56-02 MASPETH AVENUE, MASPETH, NY, United States, 11378 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 56-02 MASPETH AVENUE, MASPETH, NY, United States, 11378 |
Name | Role | Address |
---|---|---|
JOHN J. MAZUN III | Chief Executive Officer | 56-02 MASPETH AVENUE, MASPETH, NY, United States, 11378 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-06 | 1999-11-08 | Address | 94K EAST JEFRYN BLVD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
1998-03-06 | 1999-11-08 | Address | 94K EAST JEFRYN BLVD, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office) |
1995-10-25 | 1999-11-08 | Address | 94K EAST JEFRYN BOULEVARD, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051121002982 | 2005-11-21 | BIENNIAL STATEMENT | 2005-10-01 |
031028003141 | 2003-10-28 | BIENNIAL STATEMENT | 2003-10-01 |
011005002354 | 2001-10-05 | BIENNIAL STATEMENT | 2001-10-01 |
991108002411 | 1999-11-08 | BIENNIAL STATEMENT | 1999-10-01 |
980306002168 | 1998-03-06 | BIENNIAL STATEMENT | 1997-10-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State