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
Name | Role | Address |
---|---|---|
LUZ BEATTIE | Chief Executive Officer | 131 HOMESTEAD RD, OAKDALE, NY, United States, 11769 |
Name | Role | Address |
---|---|---|
LUZ BEATTIE | DOS Process Agent | 131 HOMESTEAD RD, OAKDALE, NY, United States, 11769 |
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) |
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