Name: | FLYYES CO., LTD |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Oct 2016 (9 years ago) |
Date of dissolution: | 26 Apr 2022 |
Entity Number: | 5028448 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
HUI CHEN | DOS Process Agent | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
HUI CHEN | Chief Executive Officer | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-27 | 2022-04-27 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2020-10-27 | 2022-04-27 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-10-19 | 2020-10-27 | Address | 228 PARK AVE S 45956, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2016-10-25 | 2022-04-26 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2016-10-25 | 2020-10-27 | Address | 228 PARK AVE S 45956, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220427000425 | 2022-04-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-04-26 |
201027060000 | 2020-10-27 | BIENNIAL STATEMENT | 2020-10-01 |
181019006000 | 2018-10-19 | BIENNIAL STATEMENT | 2018-10-01 |
161025010383 | 2016-10-25 | CERTIFICATE OF INCORPORATION | 2016-10-25 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State