Search icon

FLY IN THE SKY, INC.

Company Details

Name: FLY IN THE SKY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 2021 (4 years ago)
Entity Number: 5974208
ZIP code: 10020
County: New York
Place of Formation: California
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020
Principal Address: 1990 S Bundy Drive, Suite 850, LOS ANGELES, CA, United States, 90025

Agent

Name Role Address
ERESIDENTAGENT, INC. Agent 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020

Chief Executive Officer

Name Role Address
HOWARD M BERNSTEIN Chief Executive Officer 1990 S BUNDY DRIVE, SUITE 850, LOS ANGELES, CA, United States, 90025

DOS Process Agent

Name Role Address
C/O ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
2025-03-07 2025-03-07 Address 1990 S BUNDY DRIVE, SUITE 850, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer)
2025-03-07 2025-03-07 Address 10100 SANTA MONICA BLVD. #650, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2025-01-07 2025-03-07 Address 1990 S BUNDY DRIVE, SUITE 850, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer)
2025-01-07 2025-03-07 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2025-01-07 2025-03-07 Address 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
2025-01-07 2025-03-07 Address 10100 SANTA MONICA BLVD. #650, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2025-01-07 2025-01-07 Address 10100 SANTA MONICA BLVD. #650, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2025-01-07 2025-01-07 Address 1990 S BUNDY DRIVE, SUITE 850, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer)
2024-03-20 2025-01-07 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2024-03-20 2025-01-07 Address 10100 SANTA MONICA BLVD. #650, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250307002754 2025-03-07 BIENNIAL STATEMENT 2025-03-07
250107000194 2025-01-06 AMENDMENT TO BIENNIAL STATEMENT 2025-01-06
240320003443 2024-03-12 CERTIFICATE OF CHANGE BY ENTITY 2024-03-12
230313003071 2023-03-13 BIENNIAL STATEMENT 2023-03-01
210326000368 2021-03-26 APPLICATION OF AUTHORITY 2021-03-26

Date of last update: 22 Mar 2025

Sources: New York Secretary of State