Search icon

FLYTE LINE TRANSPORTATION LLC

Company Details

Name: FLYTE LINE TRANSPORTATION LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Mar 2017 (8 years ago)
Entity Number: 5096799
ZIP code: 10168
County: New York
Place of Formation: New Jersey
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

History

Start date End date Type Value
2025-02-13 2025-03-03 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2025-02-13 2025-03-03 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2022-07-07 2025-02-13 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2022-07-07 2025-02-13 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-01-28 2022-07-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2022-07-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-03-06 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-03-06 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303000802 2025-03-03 BIENNIAL STATEMENT 2025-03-03
250213002532 2025-02-13 BIENNIAL STATEMENT 2025-02-13
220707000535 2022-07-06 CERTIFICATE OF CHANGE BY ENTITY 2022-07-06
SR-78061 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-78062 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170306000457 2017-03-06 APPLICATION OF AUTHORITY 2017-03-06

Date of last update: 24 Mar 2025

Sources: New York Secretary of State