Name: | AMERIFLIGHT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Jun 2007 (18 years ago) |
Entity Number: | 3537625 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Nevada |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2018-06-25 | 2023-06-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2018-06-25 | 2023-06-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-03-12 | 2018-06-25 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2018-03-12 | 2018-06-25 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2017-03-02 | 2018-03-12 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE. 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
2017-03-02 | 2018-03-12 | Address | ONE COMMERCE PLAZA, 99 WASHINTON AVE., STE. 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2013-09-12 | 2017-03-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2013-09-12 | 2017-03-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2007-06-28 | 2013-09-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-06-28 | 2013-09-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230612000082 | 2023-06-12 | BIENNIAL STATEMENT | 2023-06-01 |
210603061872 | 2021-06-03 | BIENNIAL STATEMENT | 2021-06-01 |
190607060296 | 2019-06-07 | BIENNIAL STATEMENT | 2019-06-01 |
180625001376 | 2018-06-25 | CERTIFICATE OF CHANGE | 2018-06-25 |
180312000028 | 2018-03-12 | CERTIFICATE OF CHANGE | 2018-03-12 |
170601006685 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
170302000339 | 2017-03-02 | CERTIFICATE OF CHANGE | 2017-03-02 |
150604006420 | 2015-06-04 | BIENNIAL STATEMENT | 2015-06-01 |
130912000133 | 2013-09-12 | CERTIFICATE OF CHANGE | 2013-09-12 |
130628006146 | 2013-06-28 | BIENNIAL STATEMENT | 2013-06-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State