Name: | SKYHUNTERS IN FLIGHT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Jan 2003 (22 years ago) |
Entity Number: | 2861668 |
ZIP code: | 12487 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 6 Halstein Lane, Ulster Park, NY, United States, 12487 |
Name | Role | Address |
---|---|---|
BRIAN BRADLEY | DOS Process Agent | 6 Halstein Lane, Ulster Park, NY, United States, 12487 |
Name | Role | Address |
---|---|---|
brian bradley | Agent | 6 halstein lane, ULSTER PARK, NY, 12487 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-17 | 2025-01-02 | Address | 6 halstein lane, ULSTER PARK, NY, 12487, USA (Type of address: Registered Agent) |
2023-08-17 | 2025-01-02 | Address | 6 Halstein Lane, Ulster Park, NY, 12487, USA (Type of address: Service of Process) |
2022-08-26 | 2023-08-17 | Address | 6 Halstein Lane, Ulster Park, NY, 12487, USA (Type of address: Service of Process) |
2022-08-26 | 2023-08-17 | Address | 6 halstein lane, ULSTER PARK, NY, 12487, USA (Type of address: Registered Agent) |
2004-12-01 | 2022-08-26 | Address | 187 WOLF ROAD, STE. 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2004-12-01 | 2022-08-26 | Address | 187 WOLF ROAD, STE. 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2003-01-27 | 2004-12-01 | Address | 40 COLVIN AVENUE SUITE 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
2003-01-27 | 2004-12-01 | Address | 40 COLVIN AVENUE SUITE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102008168 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230817002124 | 2023-08-17 | BIENNIAL STATEMENT | 2023-01-01 |
220826000975 | 2022-08-25 | CERTIFICATE OF CHANGE BY ENTITY | 2022-08-25 |
220311002136 | 2022-03-11 | BIENNIAL STATEMENT | 2021-01-01 |
191024060155 | 2019-10-24 | BIENNIAL STATEMENT | 2019-01-01 |
170130006345 | 2017-01-30 | BIENNIAL STATEMENT | 2017-01-01 |
130129006338 | 2013-01-29 | BIENNIAL STATEMENT | 2013-01-01 |
090302003492 | 2009-03-02 | BIENNIAL STATEMENT | 2009-01-01 |
041201000095 | 2004-12-01 | CERTIFICATE OF CHANGE | 2004-12-01 |
030127000147 | 2003-01-27 | ARTICLES OF ORGANIZATION | 2003-01-27 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State