Search icon

B FLIGHT AVIATION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: B FLIGHT AVIATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 2015 (10 years ago)
Entity Number: 4760431
ZIP code: 14221
County: Dutchess
Place of Formation: New York
Address: 1967 WEHRIE DRIVE, SUITE 1 #086, BUFFALO, NY, United States, 14221
Principal Address: 32 LAFAYETTE AVE, SAMTOWN, NY, United States, 12508

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent 1967 WEHRIE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221

DOS Process Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. DOS Process Agent 1967 WEHRIE DRIVE, SUITE 1 #086, BUFFALO, NY, United States, 14221

Chief Executive Officer

Name Role Address
SACHA BOTBOL Chief Executive Officer 130 CATHERINE ST., BEACON, NY, United States, 12508

History

Start date End date Type Value
2025-05-15 2025-05-15 Address 130 CATHERINE ST., BEACON, NY, 12508, USA (Type of address: Chief Executive Officer)
2017-05-02 2019-06-04 Address 130 CATHERINE ST., BEACON, NY, 12508, USA (Type of address: Principal Executive Office)
2017-05-02 2025-05-15 Address 130 CATHERINE ST., BEACON, NY, 12508, USA (Type of address: Chief Executive Officer)
2015-09-28 2025-05-15 Address 1967 WEHRIE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2015-09-28 2025-05-15 Address 1967 WEHRIE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250515000915 2025-05-15 BIENNIAL STATEMENT 2025-05-15
190604061249 2019-06-04 BIENNIAL STATEMENT 2019-05-01
170502007315 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150928000504 2015-09-28 CERTIFICATE OF CHANGE (BY AGENT) 2015-09-28
150518010244 2015-05-18 CERTIFICATE OF INCORPORATION 2015-05-18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State