AEROUSA, INC.
Branch
Name: | AEROUSA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Aug 1990 (35 years ago) |
Date of dissolution: | 10 Dec 2021 |
Branch of: | AEROUSA, INC., Connecticut (Company Number 0237525) |
Entity Number: | 1471761 |
ZIP code: | 19807 |
County: | New York |
Place of Formation: | Connecticut |
Address: | 4001 kennett pike, suite 302, WILMINGTON, DE, United States, 19807 |
Principal Address: | 100 NE THIRD AVE, SUITE 800, FT LAUDERDALE, FL, United States, 33301 |
Name | Role | Address |
---|---|---|
the inc. | DOS Process Agent | 4001 kennett pike, suite 302, WILMINGTON, DE, United States, 19807 |
Name | Role | Address |
---|---|---|
ROY DANTZIC | Chief Executive Officer | 65 SPRINGFIELD RD, ST JOHNS WOOD, LONDON, United Kingdom, NW8-0QJ |
Start date | End date | Type | Value |
---|---|---|---|
2004-11-09 | 2021-12-10 | Address | 65 SPRINGFIELD RD, ST JOHNS WOOD, LONDON, GBR (Type of address: Chief Executive Officer) |
2002-09-11 | 2021-12-10 | Address | 100 NE THIRD AVE, SUITE 800, FT LAUDERDALE, FL, 33301, USA (Type of address: Service of Process) |
2000-09-08 | 2004-11-09 | Address | 845 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2000-09-08 | 2002-09-11 | Address | INDIGO AIRLEASE, 100 NE THIRD AVE STE 800, FT LAUDERDALE, FL, 33301, USA (Type of address: Principal Executive Office) |
2000-09-08 | 2002-09-11 | Address | C/O ERGOFI INC INDIGO AIRLEASE, 100 NE THIRD AVE STE 800, FT LAUDERDALE, FL, 33301, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211210002942 | 2021-12-10 | SURRENDER OF AUTHORITY | 2021-12-10 |
041109002784 | 2004-11-09 | BIENNIAL STATEMENT | 2004-08-01 |
020911002225 | 2002-09-11 | BIENNIAL STATEMENT | 2002-08-01 |
000908002891 | 2000-09-08 | BIENNIAL STATEMENT | 2000-08-01 |
980827002239 | 1998-08-27 | BIENNIAL STATEMENT | 1998-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State