Name: | AIRLINE CAPITAL ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Nov 1989 (35 years ago) |
Entity Number: | 1400469 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 545 5TH AVE, ROOM 640, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
33ST8 | Active | Non-Manufacturer | 2004-11-17 | 2024-02-29 | No data | No data | |||||||||||||||
|
POC | DONALD P.. SCHENK |
Phone | +1 212-808-4420 |
Fax | +1 212-808-4428 |
Address | 545 5TH AVE RM 640, NEW YORK, NY, 10017 3655, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
DONALD P SCHENK | Chief Executive Officer | 545 5TH AVE, ROOM 640, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 545 5TH AVE, ROOM 640, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-28 | 2011-11-28 | Address | 545 5TH AVE, STE 1009, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2005-12-28 | 2011-11-28 | Address | 545 5TH AVE, STE 1009, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2005-12-28 | 2011-11-28 | Address | 545 5TH AVE, STE 1009, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2002-02-01 | 2005-12-28 | Address | ATTN: DONALD SCHENK, 535 5TH AVE, SUITE 905, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2002-02-01 | 2005-12-28 | Address | 535 5TH AVE., SUITE 905, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2002-02-01 | 2005-12-28 | Address | 535 5TH AVE., SUITE 905, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1992-12-22 | 2002-02-01 | Address | 575 FIFTH AVENUE, 19TH FLOOR, NEW YORK, NY, 10017, 2473, USA (Type of address: Chief Executive Officer) |
1992-12-22 | 2002-02-01 | Address | 575 FIFTH AVENUE, 19TH FLOOR, NEW YORK, NY, 10017, 2473, USA (Type of address: Principal Executive Office) |
1992-12-22 | 2002-02-01 | Address | ATTN: DONALD SCHENK, 575 FIFTH AVENUE 19TH FLOOR, NEW YORK, NY, 10017, 2473, USA (Type of address: Service of Process) |
1989-11-16 | 1992-12-22 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131119006112 | 2013-11-19 | BIENNIAL STATEMENT | 2013-11-01 |
111128002771 | 2011-11-28 | BIENNIAL STATEMENT | 2011-11-01 |
091204002475 | 2009-12-04 | BIENNIAL STATEMENT | 2009-11-01 |
071121002827 | 2007-11-21 | BIENNIAL STATEMENT | 2007-11-01 |
051228002033 | 2005-12-28 | BIENNIAL STATEMENT | 2005-11-01 |
031031002499 | 2003-10-31 | BIENNIAL STATEMENT | 2003-11-01 |
020201002460 | 2002-02-01 | BIENNIAL STATEMENT | 2001-11-01 |
931118002006 | 1993-11-18 | BIENNIAL STATEMENT | 1993-11-01 |
921222002971 | 1992-12-22 | BIENNIAL STATEMENT | 1992-11-01 |
C076953-4 | 1989-11-16 | CERTIFICATE OF INCORPORATION | 1989-11-16 |
Date of last update: 09 Feb 2025
Sources: New York Secretary of State