Search icon

AIRLINE CAPITAL ASSOCIATES, INC.

Company Details

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

Commercial and government entity program

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

Contact Information

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

Chief Executive Officer

Name Role Address
DONALD P SCHENK Chief Executive Officer 545 5TH AVE, ROOM 640, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 545 5TH AVE, ROOM 640, NEW YORK, NY, United States, 10017

History

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)

Filings

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