Name: | IMMACULATE FLIGHT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Sep 2005 (19 years ago) |
Entity Number: | 3260391 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Michigan |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-02-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-02-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-09-23 | 2012-02-21 | Address | P.O. BOX 8336, GRAND RAPIDS, MI, 49518, 8336, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-42265 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-42266 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
120221000120 | 2012-02-21 | CERTIFICATE OF CHANGE | 2012-02-21 |
070914002137 | 2007-09-14 | BIENNIAL STATEMENT | 2007-09-01 |
050923000582 | 2005-09-23 | APPLICATION OF AUTHORITY | 2005-09-23 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State