Name: | HERMETIC AIRCRAFT INTERNATIONAL CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Oct 1990 (35 years ago) |
Date of dissolution: | 12 Aug 2002 |
Entity Number: | 1478395 |
ZIP code: | 07962 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 101 COLUMBIA RD, MORRISTOWN, NJ, United States, 07962 |
Principal Address: | 100 CORPORATE DRIVE, HOLTSVILLE, NY, United States, 11742 |
Name | Role | Address |
---|---|---|
C/O HONEYWELL | DOS Process Agent | 101 COLUMBIA RD, MORRISTOWN, NJ, United States, 07962 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
NONE | Chief Executive Officer | NONE, NONE, NY, United States, 00000 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-09 | 2002-08-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1998-05-05 | 2002-08-12 | Address | 100 CORPORATE DRIVE, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process) |
1998-05-05 | 1999-02-11 | Address | WESTLAND TECHNOLOGIES LTD., YEOVIL, SOMERSET, GBR (Type of address: Chief Executive Officer) |
1993-10-26 | 1998-05-05 | Address | JEFFREY R. FAUSETT, 100 CORPORATE DRIVE, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process) |
1993-10-26 | 1998-05-05 | Address | ROGER FAUCHON, 100 CORPORATE DRIVE, HOLTSVILLE, NY, 11742, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020812000143 | 2002-08-12 | SURRENDER OF AUTHORITY | 2002-08-12 |
000920002549 | 2000-09-20 | BIENNIAL STATEMENT | 2000-10-01 |
991209000125 | 1999-12-09 | CERTIFICATE OF CHANGE | 1999-12-09 |
990211002216 | 1999-02-11 | BIENNIAL STATEMENT | 1998-10-01 |
980505002002 | 1998-05-05 | BIENNIAL STATEMENT | 1996-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State