CJB AVIATION, INC.

Name: | CJB AVIATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jul 1990 (35 years ago) |
Date of dissolution: | 17 May 2010 |
Entity Number: | 1462395 |
ZIP code: | 12010 |
County: | Montgomery |
Place of Formation: | New York |
Address: | CHARLES J. BERTUCH, JR., 4 VAN DYKE AVE., AMSTERDAM, NY, United States, 12010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES J. BERTUCH, JR. | Chief Executive Officer | 4 VAN DYKE AVE., AMSTERDAM, NY, United States, 12010 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | CHARLES J. BERTUCH, JR., 4 VAN DYKE AVE., AMSTERDAM, NY, United States, 12010 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-25 | 2000-07-17 | Address | MOHAWK VALLEY MEDICAL ARTS BLD, 5010 STHWY 30, SUITE 204, AMSTERDAM, NY, 12010, USA (Type of address: Principal Executive Office) |
1993-08-25 | 2000-07-17 | Address | MOHAWK VALLEY MEDICAL ARTS BLD, 5010 STHWY 30, SUITE 204, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer) |
1993-08-25 | 2000-07-17 | Address | MOHAWK VALLEY MEDICAL ARTS BLD, 5010 STHWY 30, SUITE 204, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process) |
1993-02-08 | 1993-08-25 | Address | 71 GUY PARK AVENUE, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer) |
1993-02-08 | 1993-08-25 | Address | 71 GUY PARK AVE, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100517000131 | 2010-05-17 | CERTIFICATE OF DISSOLUTION | 2010-05-17 |
080812003151 | 2008-08-12 | BIENNIAL STATEMENT | 2008-07-01 |
060630002088 | 2006-06-30 | BIENNIAL STATEMENT | 2006-07-01 |
040819002572 | 2004-08-19 | BIENNIAL STATEMENT | 2004-07-01 |
020613002102 | 2002-06-13 | BIENNIAL STATEMENT | 2002-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State