Name: | CESSNA AIRCRAFT COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Dec 1985 (39 years ago) |
Date of dissolution: | 12 Mar 2018 |
Entity Number: | 1044683 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Kansas |
Principal Address: | ONE CESSNA BOULEVARD, WICHITA, KS, United States, 67215 |
Address: | 111 8TH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
SCOTT ERNEST | Chief Executive Officer | ONE CESSNA BLVD, WICHITA, KS, United States, 67215 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 8TH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-23 | 2013-04-19 | Address | STEWART INTERNATIONAL AIRPORT, 3 EXPRESS DRIVE, NEWBURGH, NY, 12550, USA (Type of address: Registered Agent) |
2008-01-03 | 2017-12-26 | Address | 40 WESTMINSTER STREET, PROVIDENCE, RI, 02903, USA (Type of address: Principal Executive Office) |
2006-02-23 | 2011-12-12 | Address | 5800 EAST PAWNEE RD, WICHITA, KS, 67218, USA (Type of address: Chief Executive Officer) |
2006-02-23 | 2008-01-03 | Address | 5800 EAST PAWNEE RD, WICHITA, KS, 67218, USA (Type of address: Principal Executive Office) |
2003-12-17 | 2006-02-23 | Address | ONE CESSNA BOULEVARD, WICHITA, KS, 67215, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180312000279 | 2018-03-12 | CERTIFICATE OF TERMINATION | 2018-03-12 |
171226006048 | 2017-12-26 | BIENNIAL STATEMENT | 2017-12-01 |
151215006206 | 2015-12-15 | BIENNIAL STATEMENT | 2015-12-01 |
131217006329 | 2013-12-17 | BIENNIAL STATEMENT | 2013-12-01 |
130419000220 | 2013-04-19 | CERTIFICATE OF CHANGE | 2013-04-19 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State