DMJM AVIATION, INC.

Name: | DMJM AVIATION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Feb 1989 (36 years ago) |
Date of dissolution: | 14 Nov 2014 |
Entity Number: | 1325522 |
ZIP code: | 90071 |
County: | New York |
Place of Formation: | Delaware |
Address: | 555 S. FLOWER STREET, LOS ANGELES, CA, United States, 90071 |
Principal Address: | 2202 N. WESTSHORE BLVD., SUITE 455, TAMPA, FL, United States, 33607 |
Name | Role | Address |
---|---|---|
C/O AECOM TECHNOLOGY CORPORATION | DOS Process Agent | 555 S. FLOWER STREET, LOS ANGELES, CA, United States, 90071 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
LOREN SMITH | Chief Executive Officer | 2202 N. WESTSHORE BLVD., SUITE 455, TAMPA, FL, United States, 33607 |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-12 | 2013-02-01 | Address | 2202 N. WESTSHORE BLVD., SUITE 455, TAMPA, FL, 33607, USA (Type of address: Chief Executive Officer) |
2003-03-12 | 2014-11-14 | Address | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324, USA (Type of address: Service of Process) |
2001-04-23 | 2003-03-12 | Address | 1635 MARKET ST, PHILADELPHIA, PA, 19103, USA (Type of address: Service of Process) |
2001-04-23 | 2003-03-12 | Address | 260 S BROAD ST, SUITES 1205 & 1400, PHILADELPHIA, PA, 19102, USA (Type of address: Chief Executive Officer) |
2001-04-23 | 2003-03-12 | Address | 260 S BROAD ST, SUITES 1205 & 1400, PHILADELPHIA, PA, 19102, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141114000868 | 2014-11-14 | SURRENDER OF AUTHORITY | 2014-11-14 |
130201006175 | 2013-02-01 | BIENNIAL STATEMENT | 2013-02-01 |
090319002475 | 2009-03-19 | BIENNIAL STATEMENT | 2009-02-01 |
070208002800 | 2007-02-08 | BIENNIAL STATEMENT | 2007-02-01 |
050314003045 | 2005-03-14 | BIENNIAL STATEMENT | 2005-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State