Search icon

FISHKILL FLYERS, INC.

Company Details

Name: FISHKILL FLYERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 1977 (48 years ago)
Entity Number: 455380
ZIP code: 12533
County: Dutchess
Place of Formation: New York
Address: C/O JOHN W WHITEFIELD, PO BOX 1320, HOPEWELL JUNCTION, NY, United States, 12533
Principal Address: PO BOX 1320, 985 RTE 82, HOPEWELL JUNCTION, NY, United States, 12533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES A. WHITEFIELD Chief Executive Officer STAR MILL FARM, PO BOX 401, FISHKILL, NY, United States, 12524

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O JOHN W WHITEFIELD, PO BOX 1320, HOPEWELL JUNCTION, NY, United States, 12533

History

Start date End date Type Value
1992-12-29 1994-03-03 Address STAR MILL FARM, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
1992-12-29 2002-02-01 Address STAR MILL FARM, FISHKILL, NY, 12524, USA (Type of address: Principal Executive Office)
1992-12-29 1997-12-15 Address STAR MILL FARM, FISHKILL, NY, 12524, USA (Type of address: Service of Process)
1977-11-16 1992-12-29 Address STAR MILL FARM, FISHKILL, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20120305014 2012-03-05 ASSUMED NAME CORP INITIAL FILING 2012-03-05
031125002117 2003-11-25 BIENNIAL STATEMENT 2003-11-01
020201002492 2002-02-01 BIENNIAL STATEMENT 2001-11-01
000104002457 2000-01-04 BIENNIAL STATEMENT 1999-11-01
971215002132 1997-12-15 BIENNIAL STATEMENT 1997-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State