Name: | FLY COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Oct 2001 (24 years ago) |
Date of dissolution: | 01 Oct 2024 |
Entity Number: | 2693165 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 575 EIGHTH AVE, SUITE 1914, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LARRY ROWEN | Chief Executive Officer | 575 EIGHTH AVE, SUITE 1914, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
FLY COMMUNICATIONS, INC. | DOS Process Agent | 575 EIGHTH AVE, SUITE 1914, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2017-10-03 | 2025-01-17 | Address | 575 EIGHTH AVE, SUITE 1914, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2017-10-03 | 2025-01-17 | Address | 575 EIGHTH AVE, SUITE 1914, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2009-11-12 | 2017-10-03 | Address | 40 WEST 25TH ST, 12TH FLR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2007-10-09 | 2017-10-03 | Address | 40 W 25TH ST, 12TH FL, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
2007-10-09 | 2009-11-12 | Address | 225 5TH AVE, 8L, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250117000680 | 2024-10-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-10-01 |
191001061305 | 2019-10-01 | BIENNIAL STATEMENT | 2019-10-01 |
171003006468 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
131031002392 | 2013-10-31 | BIENNIAL STATEMENT | 2013-10-01 |
111025002746 | 2011-10-25 | BIENNIAL STATEMENT | 2011-10-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State