Name: | FLYBY MEDIA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Apr 2010 (15 years ago) |
Date of dissolution: | 18 Sep 2019 |
Entity Number: | 3935435 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | Delaware |
Address: | 134 SPRING ST, STE 301, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
FLYBY MEDIA, INC. | DOS Process Agent | 134 SPRING ST, STE 301, NEW YORK, NY, United States, 10012 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MIHIR SHAH | Chief Executive Officer | 134 SPRING ST, STE 301, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2013-10-15 | 2014-04-08 | Address | 176 BROADWAY, PH-C, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2011-10-20 | 2013-06-27 | Name | OGMENTO, INC. |
2010-04-22 | 2013-10-15 | Address | 176 BROADWAY PH-C, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2010-04-12 | 2011-10-20 | Name | ARBALLOON INC. |
2010-04-12 | 2010-04-22 | Address | 176 BROADWAY, PH-C, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190918000039 | 2019-09-18 | CERTIFICATE OF TERMINATION | 2019-09-18 |
140408007188 | 2014-04-08 | BIENNIAL STATEMENT | 2014-04-01 |
131015002229 | 2013-10-15 | BIENNIAL STATEMENT | 2012-04-01 |
130627000426 | 2013-06-27 | CERTIFICATE OF AMENDMENT | 2013-06-27 |
111020000463 | 2011-10-20 | CERTIFICATE OF AMENDMENT | 2011-10-20 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State