Search icon

WHITE AIR SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WHITE AIR SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Dec 1990 (35 years ago)
Date of dissolution: 18 Jun 2020
Entity Number: 1497403
ZIP code: 12540
County: Dutchess
Place of Formation: New York
Address: AIRWAY DR, LAGRANGEVILLE, NY, United States, 12540
Principal Address: 25 AIRWAY DR, LAGRANGEVILLE, NY, United States, 12540

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O SKY ACRES AIRPORT DOS Process Agent AIRWAY DR, LAGRANGEVILLE, NY, United States, 12540

Chief Executive Officer

Name Role Address
THOMAS J WHITE Chief Executive Officer 7 ANDREWS PLACE, WAPPINGERS FALLS, NY, United States, 12590

History

Start date End date Type Value
2000-11-28 2006-11-30 Address 135 MOUNTAINVIEW DR, HOLMAS, NY, 12531, USA (Type of address: Chief Executive Officer)
1997-01-06 2000-11-28 Address 7 MARTINGALE DR, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
1993-02-02 1997-01-06 Address 86 EDGEMONT RD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
1993-02-02 2000-11-28 Address NORTH SMITH RD, LAGRANGEVILLE, NY, 12540, USA (Type of address: Principal Executive Office)
1990-12-24 2000-11-28 Address NORTH SMITH ROAD, LAGRANGEVILLE, NY, 12540, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200618000517 2020-06-18 CERTIFICATE OF DISSOLUTION 2020-06-18
130109002464 2013-01-09 BIENNIAL STATEMENT 2012-12-01
101231002149 2010-12-31 BIENNIAL STATEMENT 2010-12-01
081124002961 2008-11-24 BIENNIAL STATEMENT 2008-12-01
061130002770 2006-11-30 BIENNIAL STATEMENT 2006-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State