Search icon

GREAT CIRCLE AVIATION, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 122 MOUNT VISTA DRIVE, ONEONTA, NY, United States, 13820

Chief Executive Officer

Name Role Address
LANCE WHITNEY Chief Executive Officer PO BOX 1455, ONEONTA, NY, United States, 13820

Links between entities

Type:
Headquarter of
Company Number:
F11000003777
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
161323773
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State