GROUND HANDLING, INC.

Name: | GROUND HANDLING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Aug 1985 (40 years ago) |
Date of dissolution: | 23 Jul 2015 |
Entity Number: | 1016515 |
ZIP code: | 10604 |
County: | Westchester |
Place of Formation: | New York |
Address: | 240 AIRPORT ROAD, WESTCHESTER COUNTY AIRPORT, WHITE PLAINS, NY, United States, 10604 |
Principal Address: | 108 LOOP ROAD, BEDFORD, NY, United States, 10506 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 240 AIRPORT ROAD, WESTCHESTER COUNTY AIRPORT, WHITE PLAINS, NY, United States, 10604 |
Name | Role | Address |
---|---|---|
JACQUELINE M. PIPER | Chief Executive Officer | 240 AIRPORT ROAD, WESTCHESTER COUNTY AIRPORT, WHITE PLAINS, NY, United States, 10604 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-29 | 2009-07-30 | Address | 240 AIRPORT ROAD / SUITE 203, WESTCHESTER COUNTY AIRPORT, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer) |
2007-08-29 | 2009-07-30 | Address | 240 AIRPORT ROAD / SUITE 203, WESTCHESTER COUNTY AIRPORT, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process) |
1997-08-18 | 2007-08-29 | Address | 108 LOOP RD, BEDFORD, NY, 10506, USA (Type of address: Principal Executive Office) |
1997-08-18 | 2007-08-29 | Address | 240 AIRPORT RD STE 203, WESTCHESTER COUNTY AIRPORT, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer) |
1997-08-18 | 2007-08-29 | Address | 240 AIRPORT RD STE 203, WESTCHESTER COUNTY AIRPORT, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150723000499 | 2015-07-23 | CERTIFICATE OF DISSOLUTION | 2015-07-23 |
130823002151 | 2013-08-23 | BIENNIAL STATEMENT | 2013-08-01 |
110809002303 | 2011-08-09 | BIENNIAL STATEMENT | 2011-08-01 |
090730002630 | 2009-07-30 | BIENNIAL STATEMENT | 2009-08-01 |
070829002958 | 2007-08-29 | BIENNIAL STATEMENT | 2007-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State