Name: | AB FLYING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 03 Sep 2009 (16 years ago) |
Entity Number: | 3852654 |
County: | Nassau |
Place of Formation: | New York |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2013-06-25 | 2015-03-03 | Address | 16 COURT ST., 14TH FL., BROOKLYN, NY, 11241, 1014, USA (Type of address: Registered Agent) |
2013-06-25 | 2015-03-03 | Address | 16 COURT ST., 14TH FL., BROOKLYN, NY, 11241, 1014, USA (Type of address: Service of Process) |
2009-09-03 | 2013-06-25 | Address | 62 WHITE STREET, 2ND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Registered Agent) |
2009-09-03 | 2013-06-25 | Address | 62 WHITE STREET, 2ND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150303000609 | 2015-03-03 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2015-03-03 |
150303000603 | 2015-03-03 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2015-04-02 |
130625000382 | 2013-06-25 | CERTIFICATE OF CHANGE | 2013-06-25 |
111025002299 | 2011-10-25 | BIENNIAL STATEMENT | 2011-09-01 |
100211000418 | 2010-02-11 | CERTIFICATE OF PUBLICATION | 2010-02-11 |
091102000270 | 2009-11-02 | CERTIFICATE OF AMENDMENT | 2009-11-02 |
090903000644 | 2009-09-03 | ARTICLES OF ORGANIZATION | 2009-09-03 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State