Search icon

FRAPORT NEW YORK INC.

Company Details

Name: FRAPORT NEW YORK INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jan 2017 (8 years ago)
Date of dissolution: 09 Jan 2025
Entity Number: 5076040
ZIP code: 14221
County: Queens
Place of Formation: Delaware
Address: 1967 wehrle drive, suite 1-086, BUFFALO, NY, United States, 14221
Principal Address: 500 Mosites Way, 104, PITTSBURGH, PA, United States, 15205

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
C/O LEGALINC CORPORATE SERVICES INC. DOS Process Agent 1967 wehrle drive, suite 1-086, BUFFALO, NY, United States, 14221

Chief Executive Officer

Name Role Address
MICHAEL MULLANEY Chief Executive Officer 500 MOSITES WAY, 104, PITTSBURGH, PA, United States, 15205

History

Start date End date Type Value
2025-01-10 2025-01-10 Address 500 MOSITES WAY, 104, PITTSBURGH, PA, 15205, USA (Type of address: Chief Executive Officer)
2025-01-10 2025-01-10 Address 1000 AIRPORT BLVD, L4700, PITTSBURGH, PA, 15232, USA (Type of address: Chief Executive Officer)
2023-06-09 2023-06-09 Address 1000 AIRPORT BLVD, L4700, PITTSBURGH, PA, 15232, USA (Type of address: Chief Executive Officer)
2023-06-09 2023-06-09 Address 500 MOSITES WAY, 104, PITTSBURGH, PA, 15205, USA (Type of address: Chief Executive Officer)
2023-06-09 2025-01-10 Address 500 MOSITES WAY, 104, PITTSBURGH, PA, 15205, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250110000609 2025-01-09 CERTIFICATE OF TERMINATION 2025-01-09
230609002622 2023-06-09 BIENNIAL STATEMENT 2023-01-01
211213002645 2021-12-13 BIENNIAL STATEMENT 2021-12-13
211214001933 2021-12-13 CERTIFICATE OF CHANGE BY ENTITY 2021-12-13
170313000724 2017-03-13 CERTIFICATE OF AMENDMENT 2017-03-13

Court Cases

Court Case Summary

Filing Date:
2022-04-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
HARGROVE
Party Role:
Plaintiff
Party Name:
FRAPORT NEW YORK INC.
Party Role:
Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State