Name: | FLIGHTWAYS OF LONG ISLAND, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jan 1973 (52 years ago) |
Entity Number: | 251834 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 5525 Granite Parkway, Suite 1700, Plano, TX, United States, 75024 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FLIGHTWAYS OF LONG ISLAND, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JEFFREY T. FOLAND | Chief Executive Officer | 5525 GRANITE PARKWAY, SUITE 1700, PLANO, TX, United States, 75024 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-06 | 2025-01-06 | Address | 5201 TENNYSON PKWY, SUITE 150, PLANO, TX, 75024, USA (Type of address: Chief Executive Officer) |
2025-01-06 | 2025-01-06 | Address | 5525 GRANITE PARKWAY, SUITE 1700, PLANO, TX, 75024, USA (Type of address: Chief Executive Officer) |
2023-06-11 | 2025-01-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-01-06 | 2025-01-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2021-01-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250106004798 | 2025-01-06 | BIENNIAL STATEMENT | 2025-01-06 |
230103003129 | 2023-01-03 | BIENNIAL STATEMENT | 2023-01-01 |
210106062124 | 2021-01-06 | BIENNIAL STATEMENT | 2021-01-01 |
SR-3275 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-3274 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State