Entity Number 2380375
Status Inactive
NameFLYING TURTLE FLIGHT, INC.
CountyChautauqua
Date of registration 20 May 1999 (25 years ago) 20 May 1999
Date of dissolution 19 Jun 2006 19 Jun 2006
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address PO BOX 442, RIPLEY, NY, United States, 14775
Address ZIP code 14775
Principal Address C/O DART AIRPORT, 6167 PLANK RD, MAYVILLE, NY, United States, 14757
Principal Address ZIP code 14757
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
ERIC S. SCHOENER
Chief Executive Officer
8876 WILLIAMS RD, NORTH EAST, PA, United States, 16428
THE CORPORATION
DOS Process Agent
PO BOX 442, RIPLEY, NY, United States, 14775
2003-05-02
2005-10-28
Address
6876 WILLIAMS RD, NORTH EAST, PA, 16428, USA (Type of address: Chief Executive Officer)
2003-05-02
2005-10-28
Address
6790 WEBSTER RD, WESTFIELD, NY, 14787, USA (Type of address: Principal Executive Office)
2003-05-02
2005-10-28
Address
6790 WEBSTER RD, WESTFIELD, NY, 14787, USA (Type of address: Service of Process)
2001-05-09
2003-05-02
Address
PO BOX 94, 10 N MAIN ST, ALBION, PA, 16401, USA (Type of address: Chief Executive Officer)
2001-05-09
2003-05-02
Address
6790 WEBSTER RD, WESTFIELD, NY, 14787, USA (Type of address: Principal Executive Office)
1999-05-20
2003-05-02
Address
6790 WEBSTER ROAD, WESTFIELD, NY, 14787, USA (Type of address: Service of Process)
060619000439
2006-06-19
CERTIFICATE OF DISSOLUTION
2006-06-19
051028002600
2005-10-28
BIENNIAL STATEMENT
2005-05-01
030502002331
2003-05-02
BIENNIAL STATEMENT
2003-05-01
010509002416
2001-05-09
BIENNIAL STATEMENT
2001-05-01
990520000319
1999-05-20
CERTIFICATE OF INCORPORATION
1999-05-20
Date of last update: 06 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts