Name: | WORLD DUTY FREE INFLIGHT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Feb 1984 (41 years ago) |
Date of dissolution: | 23 Apr 2004 |
Entity Number: | 896991 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 6100 HOLLYWOOD BLVD, 7TH FLR, HOLLYWOOD, FL, United States, 33024 |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM INC | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JEROME FALIC | Chief Executive Officer | 6100 HOLLYWOOD BLVD, 7TH FLR, HOLLYWOOD, FL, United States, 33024 |
Start date | End date | Type | Value |
---|---|---|---|
2003-02-27 | 2004-04-21 | Address | 6691 BAYMEADOW DR, GLEN BURNIE, MD, 21060, USA (Type of address: Principal Executive Office) |
2003-02-27 | 2004-04-21 | Address | 6691 BAYMEADOW DR, GLEN BURNIE, MD, 21060, USA (Type of address: Chief Executive Officer) |
2000-03-16 | 2003-02-27 | Address | 63 COPPS HILL ROAD, RIDGEFIELD, CT, 06877, USA (Type of address: Chief Executive Officer) |
1998-03-05 | 2003-02-27 | Address | 63 COPPS HILL RD, RIDGEFIELD, CT, 06877, USA (Type of address: Principal Executive Office) |
1998-03-05 | 2000-03-16 | Address | 63 COPPS HILL RD, RIDGEFIELD, CT, 06877, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040423001071 | 2004-04-23 | CERTIFICATE OF DISSOLUTION | 2004-04-23 |
040421002748 | 2004-04-21 | BIENNIAL STATEMENT | 2004-02-01 |
030227002749 | 2003-02-27 | BIENNIAL STATEMENT | 2002-02-01 |
000316002100 | 2000-03-16 | BIENNIAL STATEMENT | 2000-02-01 |
980902000564 | 1998-09-02 | CERTIFICATE OF AMENDMENT | 1998-09-02 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State