Search icon

LONG ISLAND FLIGHT, INC.

Company Details

Name: LONG ISLAND FLIGHT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Sep 1997 (28 years ago)
Date of dissolution: 12 Sep 2012
Entity Number: 2176662
ZIP code: 11769
County: Suffolk
Place of Formation: New York
Address: 131 HOMESTEAD RD, OAKDALE, NY, United States, 11769

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LUZ BEATTIE Chief Executive Officer 131 HOMESTEAD RD, OAKDALE, NY, United States, 11769

DOS Process Agent

Name Role Address
LUZ BEATTIE DOS Process Agent 131 HOMESTEAD RD, OAKDALE, NY, United States, 11769

History

Start date End date Type Value
2005-11-04 2011-10-12 Address 131 HOMESTEAD RD, OAKDALE, NY, 11769, 2108, USA (Type of address: Principal Executive Office)
2005-11-04 2011-10-12 Address 131 HOMESTEAD RD, OAKDALE, NY, 11769, 2108, USA (Type of address: Chief Executive Officer)
2003-09-16 2005-11-04 Address 131 HOMESTEAD RD., OAKDALE, NY, 11769, 2108, USA (Type of address: Principal Executive Office)
2003-09-16 2011-10-12 Address 131 HOMESTEAD RD, OAKDALE, NY, 11769, 2108, USA (Type of address: Service of Process)
2003-09-16 2005-11-04 Address 131 HOMESTEAD RD, OAKDALE, NY, 11769, 2108, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120912000428 2012-09-12 CERTIFICATE OF DISSOLUTION 2012-09-12
111012002200 2011-10-12 BIENNIAL STATEMENT 2011-09-01
090831002395 2009-08-31 BIENNIAL STATEMENT 2009-09-01
070829003004 2007-08-29 BIENNIAL STATEMENT 2007-09-01
051104002165 2005-11-04 BIENNIAL STATEMENT 2005-09-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State