GREAT CIRCLE AVIATION, INC.
Headquarter
Name: | GREAT CIRCLE AVIATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Apr 1988 (37 years ago) |
Date of dissolution: | 09 May 2017 |
Entity Number: | 1256569 |
ZIP code: | 13820 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 122 MOUNT VISTA DRIVE, ONEONTA, NY, United States, 13820 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 122 MOUNT VISTA DRIVE, ONEONTA, NY, United States, 13820 |
Name | Role | Address |
---|---|---|
LANCE WHITNEY | Chief Executive Officer | PO BOX 1455, ONEONTA, NY, United States, 13820 |
Start date | End date | Type | Value |
---|---|---|---|
2007-12-26 | 2014-07-07 | Address | 15570 ENSTROM RD, WELLINGTON, FL, 33414, USA (Type of address: Service of Process) |
2007-12-18 | 2014-07-07 | Address | 15570 ENSTROM RD, WELLINGTON, FL, 33414, USA (Type of address: Chief Executive Officer) |
2007-12-18 | 2014-07-07 | Address | 15570 ENSTROM RD, WELLINGTON, FL, 33414, USA (Type of address: Principal Executive Office) |
1995-05-19 | 2007-12-18 | Address | 4 AERO DRIVE, DUNKIRK, NY, 14048, 1316, USA (Type of address: Chief Executive Officer) |
1995-05-19 | 2007-12-18 | Address | 4 AERO DRIVE, DUNKIRK, NY, 14048, 1316, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170509000094 | 2017-05-09 | CERTIFICATE OF DISSOLUTION | 2017-05-09 |
140707002143 | 2014-07-07 | BIENNIAL STATEMENT | 2014-04-01 |
100423002650 | 2010-04-23 | BIENNIAL STATEMENT | 2010-04-01 |
080407002803 | 2008-04-07 | BIENNIAL STATEMENT | 2008-04-01 |
071226000761 | 2007-12-26 | CERTIFICATE OF CHANGE | 2007-12-26 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State