Name: | SHAKALIS AVIATION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 May 1991 (34 years ago) |
Date of dissolution: | 28 Jul 2021 |
Entity Number: | 1547011 |
ZIP code: | 11803 |
County: | Nassau |
Place of Formation: | New York |
Address: | 19 GORDON AVE., PLAINVIEW, NY, United States, 11803 |
Principal Address: | 19 GORDON AVENUE, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 19 GORDON AVE., PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
PAUL SHAKALIS | Chief Executive Officer | 19 GORDON AVENUE, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-19 | 2021-07-28 | Address | 19 GORDON AVENUE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
1991-05-10 | 2021-07-28 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1991-05-10 | 2021-07-28 | Address | 19 GORDON AVE., PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210728002237 | 2021-07-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-07-28 |
190510060174 | 2019-05-10 | BIENNIAL STATEMENT | 2019-05-01 |
180925006299 | 2018-09-25 | BIENNIAL STATEMENT | 2017-05-01 |
130514002278 | 2013-05-14 | BIENNIAL STATEMENT | 2013-05-01 |
110613002526 | 2011-06-13 | BIENNIAL STATEMENT | 2011-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State