Search icon

MANHATTAN FLIGHT CLUB INC.

Company Details

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

DOS Process Agent

Name Role Address
MANHATTAN FLIGHT CLUB INC. DOS Process Agent 99 Madison Ave #536, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
MICHAEL CRIM Chief Executive Officer 99 MADISON AVE #536, NEW YORK, NY, United States, 10016

History

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)

Filings

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