Search icon

IN-FLIGHT PHONE CORPORATION

Print

Details

Entity Number 1762209

Status Inactive

NameIN-FLIGHT PHONE CORPORATION

CountyNew York

Date of registration 06 Oct 1993 (31 years ago)

Date of dissolution 28 Mar 2001

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Principal Address 1 TOWER LANE #2300, OAKBROOK TERRACE, IL, United States, 60181

Principal Address ZIP code

Address 80 STATE STREET, ALBANY, NY, United States, 12207

Address ZIP code 12207

DOS Process Agent

Name Role Address

C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC.

DOS Process Agent

80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address

PHIL BAKES

Chief Executive Officer

1 TOWER LANE #2300, OAKBROOK TERRACE, IL, United States, 60181

Agent

Name Role Address

THE PRENTICE-HALL CORPORATION SYSTEM, INC.

Agent

80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value

1995-05-18

1997-04-25

Address

500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)

1995-05-18

1997-04-25

Address

500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)

1993-10-06

1995-05-18

Address

15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)

1993-10-06

1995-05-18

Address

15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

DP-1526092

2001-03-28

ANNULMENT OF AUTHORITY

2001-03-28

970425000693

1997-04-25

CERTIFICATE OF CHANGE

1997-04-25

960618002591

1996-06-18

BIENNIAL STATEMENT

1995-10-01

950518000504

1995-05-18

CERTIFICATE OF CHANGE

1995-05-18

931006000139

1993-10-06

APPLICATION OF AUTHORITY

1993-10-06

Date of last update: 04 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts