Name: | NORTH AMERICAN FLIGHT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Dec 1998 (26 years ago) |
Entity Number: | 2324175 |
ZIP code: | 12020 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 405 GREENFIELD AVENUE, BALLSTON SPA, NY, United States, 12020 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NORTH AMERICAN FLIGHT SERVICES, INC. | DOS Process Agent | 405 GREENFIELD AVENUE, BALLSTON SPA, NY, United States, 12020 |
Name | Role | Address |
---|---|---|
FRANCIS S ZILKA | Chief Executive Officer | 405 GREENFIELD AVENUE, BALLSTON SPA, NY, United States, 12020 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-10 | 2016-12-14 | Address | 1240 SARATOGA RD, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer) |
2001-01-10 | 2016-12-14 | Address | 1240 SARATOGA RD, BALLSTON SPA, NY, 12020, USA (Type of address: Principal Executive Office) |
1998-12-11 | 2016-12-14 | Address | 1240 SARATOGA ROAD, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201201061176 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
181204006077 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
161214006049 | 2016-12-14 | BIENNIAL STATEMENT | 2016-12-01 |
141216006148 | 2014-12-16 | BIENNIAL STATEMENT | 2014-12-01 |
121214006422 | 2012-12-14 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State