Search icon

AMERIFLIGHT, INC.

Company Details

Name: AMERIFLIGHT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Dec 1996 (28 years ago)
Date of dissolution: 28 Jun 2007
Entity Number: 2092867
ZIP code: 10005
County: New York
Place of Formation: Nevada
Principal Address: 4700 EMPIRE AVE., BURBANK, CA, United States, 91505
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
GARY S. RICHARDS Chief Executive Officer 4700 EMPIRE AVE., BURBANK, CA, United States, 91505

History

Start date End date Type Value
1999-11-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-01-11 1999-11-08 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1996-12-16 1999-11-08 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1996-12-16 1999-01-11 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-24801 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-24802 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
070628000791 2007-06-28 CERTIFICATE OF TERMINATION 2007-06-28
061218002704 2006-12-18 BIENNIAL STATEMENT 2006-12-01
050211002899 2005-02-11 BIENNIAL STATEMENT 2004-12-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State