Search icon

HERMETIC AIRCRAFT INTERNATIONAL CORP.

Company Details

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

DOS Process Agent

Name Role Address
C/O HONEYWELL DOS Process Agent 101 COLUMBIA RD, MORRISTOWN, NJ, United States, 07962

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
NONE Chief Executive Officer NONE, NONE, NY, United States, 00000

History

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)

Filings

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