Name: | J. & H. FLYER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Dec 1946 (78 years ago) |
Date of dissolution: | 30 Aug 1999 |
Entity Number: | 60507 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 37 WEST 47TH ST, NEW YORK, NY, United States, 10036 |
Principal Address: | 37 WEST 47TH ST, 17TH FOOR, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 0
Share Par Value 200000
Type CAP
Name | Role | Address |
---|---|---|
GERALD R FLYER | Chief Executive Officer | 37 WEST 47TH ST, 17TH FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 37 WEST 47TH ST, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1946-12-11 | 1995-06-30 | Address | 50 COURT ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990830000348 | 1999-08-30 | CERTIFICATE OF DISSOLUTION | 1999-08-30 |
970207002164 | 1997-02-07 | BIENNIAL STATEMENT | 1996-12-01 |
950630002171 | 1995-06-30 | BIENNIAL STATEMENT | 1993-12-01 |
Z011332-2 | 1980-06-03 | ASSUMED NAME CORP INITIAL FILING | 1980-06-03 |
6883-121 | 1946-12-11 | CERTIFICATE OF INCORPORATION | 1946-12-11 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State