Search icon

GEORGETOWN AIRCRAFT SERVICES, INC.

Company Details

Name: GEORGETOWN AIRCRAFT SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jul 1990 (35 years ago)
Date of dissolution: 23 Sep 2005
Entity Number: 1461492
ZIP code: 10169
County: New York
Place of Formation: Delaware
Address: 230 PARK AVENUE SUITE 659, NEW YORK, NY, United States, 10169
Principal Address: 230 PARK AVE, STE 659, NEW YORK, NY, United States, 10169

Chief Executive Officer

Name Role Address
LEONA M HELMSLEY Chief Executive Officer 230 PARK AVE, STE 659, NEW YORK, NY, United States, 10169

DOS Process Agent

Name Role Address
C/O HELMSLEY ENTERPRISES INC. DOS Process Agent 230 PARK AVENUE SUITE 659, NEW YORK, NY, United States, 10169

History

Start date End date Type Value
2002-06-24 2005-09-23 Address 230 PARK AVE, STE 659, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
2000-07-18 2002-06-24 Address C/O HELMSLEY ENTERPRISES INC, 230 PARK AVE, STE 659, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
1996-08-23 2000-07-18 Address 230 PARK AVE, 17TH FL, NEW YORK, NY, 10169, USA (Type of address: Principal Executive Office)
1996-08-23 2000-07-18 Address ATT: HAROLD A MERIAM, 230 PARK AVE 17TH FL, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
1993-02-19 1996-08-23 Address ATTN: HAROLD A. MERIAM, 60 EAST 42ND STREET, NEW YORK, NY, 10165, 0015, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050923000821 2005-09-23 SURRENDER OF AUTHORITY 2005-09-23
040812002407 2004-08-12 BIENNIAL STATEMENT 2004-07-01
020624002439 2002-06-24 BIENNIAL STATEMENT 2002-07-01
000718002791 2000-07-18 BIENNIAL STATEMENT 2000-07-01
960823002229 1996-08-23 BIENNIAL STATEMENT 1996-07-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State