Name: | LTA AVIATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Oct 1990 (35 years ago) |
Entity Number: | 1480547 |
ZIP code: | 13066 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 277 SALT SPRINGS ST, FAYETTEVILLE, NY, United States, 13066 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LTA AVIATION, INC. | DOS Process Agent | 277 SALT SPRINGS ST, FAYETTEVILLE, NY, United States, 13066 |
Name | Role | Address |
---|---|---|
ROBERT L. GRANDINETTI | Chief Executive Officer | 277 SALT SPRING STREET, FAYETTEVILLE, NY, United States, 13066 |
Start date | End date | Type | Value |
---|---|---|---|
2004-11-30 | 2020-10-01 | Address | 277 SALT SPRINGS ST, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process) |
1993-10-13 | 2006-09-25 | Address | 277 SALT SPRING ROAD, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer) |
1993-10-13 | 2004-11-30 | Address | 106 EVELYN TERRACE, SYRACUSE, NY, 13066, USA (Type of address: Principal Executive Office) |
1993-10-13 | 2004-11-30 | Address | 106 EVELYN TERRACE, SYRACUSE, NY, 13066, USA (Type of address: Service of Process) |
1992-10-21 | 1993-10-13 | Address | 106 EVELYN TERRACE, SYRACUSE, NY, 13208, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201001060120 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181022006000 | 2018-10-22 | BIENNIAL STATEMENT | 2018-10-01 |
161003006034 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141006006012 | 2014-10-06 | BIENNIAL STATEMENT | 2014-10-01 |
121004006913 | 2012-10-04 | BIENNIAL STATEMENT | 2012-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State