Name: | MANHATTAN FLIGHT CLUB INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Mar 2015 (10 years ago) |
Entity Number: | 4728629 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 99 Madison Ave #536, NEW YORK, NY, United States, 10016 |
Principal Address: | 99 Madison Ave #536, #536, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MANHATTAN FLIGHT CLUB INC. | DOS Process Agent | 99 Madison Ave #536, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MICHAEL CRIM | Chief Executive Officer | 99 MADISON AVE #536, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-05 | 2025-03-05 | Address | 99 MADISON AVE, #536, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2025-03-05 | 2025-03-05 | Address | 99 MADISON AVE #536, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-03-27 | 2025-03-05 | Address | 99 MADISON AVE, #536, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-03-27 | 2024-03-27 | Address | 99 MADISON AVE, #536, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-03-27 | 2025-03-05 | Address | 99 madison ave #536, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2024-02-21 | 2025-03-05 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1 |
2023-09-06 | 2023-09-06 | Address | 99 MADISON AVE, #536, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-09-06 | 2024-03-27 | Address | 99 MADISON AVE, #536, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-09-06 | 2024-02-21 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1 |
2023-09-06 | 2024-03-27 | Address | 1612 SHORELINE DR, SANTA BARBARA, CA, 93109, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250305003928 | 2025-03-05 | BIENNIAL STATEMENT | 2025-03-05 |
240327003850 | 2024-02-21 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-21 |
230906002666 | 2023-09-06 | BIENNIAL STATEMENT | 2023-03-01 |
200826060283 | 2020-08-26 | BIENNIAL STATEMENT | 2019-03-01 |
160505000337 | 2016-05-05 | CERTIFICATE OF CHANGE (BY AGENT) | 2016-05-05 |
150319000627 | 2015-03-19 | CERTIFICATE OF INCORPORATION | 2015-03-19 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State