Search icon

FLIGHTMINT LLC

Company Details

Name: FLIGHTMINT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 30 Apr 2013 (12 years ago)
Date of dissolution: 22 Mar 2024
Entity Number: 4396338
ZIP code: 10116
County: New York
Place of Formation: New York
Address: JAF POST OFFICE, PO BOX 7287, NEW YORK, NY, United States, 10116

DOS Process Agent

Name Role Address
FLIGHTMINT LLC DOS Process Agent JAF POST OFFICE, PO BOX 7287, NEW YORK, NY, United States, 10116

Agent

Name Role Address
SAMUEL BREWTON LEE CRUMPTON Agent JAF POST OFFICE P.O. BOX 7287, NEW YORK, NY, 10116

History

Start date End date Type Value
2017-10-11 2024-04-03 Address JAF POST OFFICE P.O. BOX 7287, NEW YORK, NY, 10116, USA (Type of address: Registered Agent)
2017-04-12 2024-04-03 Address JAF POST OFFICE, PO BOX 7287, NEW YORK, NY, 10116, USA (Type of address: Service of Process)
2014-05-14 2017-10-11 Address 28 W 39TH ST. SUITE 401 #118, NEW YORK, NY, 10018, USA (Type of address: Registered Agent)
2014-05-14 2017-04-12 Address 28 W 39TH ST. SUITE 401 #118, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2013-04-30 2014-05-14 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2013-04-30 2014-05-14 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240403001083 2024-03-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-22
171011000518 2017-10-11 CERTIFICATE OF CHANGE 2017-10-11
170412006000 2017-04-12 BIENNIAL STATEMENT 2017-04-01
140514000787 2014-05-14 CERTIFICATE OF CHANGE 2014-05-14
131017000534 2013-10-17 CERTIFICATE OF PUBLICATION 2013-10-17
130430000704 2013-04-30 ARTICLES OF ORGANIZATION 2013-04-30

Date of last update: 26 Mar 2025

Sources: New York Secretary of State