Name: | E.M.S. AIR SERVICES OF N.Y., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jun 1990 (35 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 1456789 |
ZIP code: | 14564 |
County: | Ontario |
Place of Formation: | New York |
Address: | 8042 MAIN STREET FISHERS, VICTOR, NY, United States, 14564 |
Principal Address: | 2420 BRICKYARD RD, CANANDAIGUA, NY, United States, 14424 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8042 MAIN STREET FISHERS, VICTOR, NY, United States, 14564 |
Name | Role | Address |
---|---|---|
PAUL V HYLAND | Chief Executive Officer | 2420 BRICKYARD RD, CANANDAIGUA, NY, United States, 14424 |
Start date | End date | Type | Value |
---|---|---|---|
2017-11-06 | 2022-02-16 | Address | 8042 MAIN STREET FISHERS, VICTOR, NY, 14564, USA (Type of address: Service of Process) |
1996-06-17 | 2017-11-06 | Address | 2420 BRICKYARD RD, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process) |
1996-06-17 | 2022-02-16 | Address | 2420 BRICKYARD RD, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer) |
1993-08-06 | 1996-06-17 | Address | 2420 BRICKYARD ROAD, CANANDAIGUA, NY, 14425, USA (Type of address: Principal Executive Office) |
1993-08-06 | 1996-06-17 | Address | 2420 BRICKYARD ROAD, CANANDAIGUA, NY, 14425, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220216000968 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
171106000099 | 2017-11-06 | CERTIFICATE OF CHANGE | 2017-11-06 |
160601006648 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
140605006187 | 2014-06-05 | BIENNIAL STATEMENT | 2014-06-01 |
120604006344 | 2012-06-04 | BIENNIAL STATEMENT | 2012-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State