Search icon

DEBIS AIRFINANCE DELAWARE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DEBIS AIRFINANCE DELAWARE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Oct 1991 (34 years ago)
Date of dissolution: 06 Jun 2002
Entity Number: 1583436
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: C/O AERFI CORPORATION, 83 WOOSTER HEIGHTS ROAD, DANBURY, CT, United States, 06810
Address: 52 JAMES STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
NATIONWIDE INFORMATION SERVICES INC. DOS Process Agent 52 JAMES STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
PATRICK DALTON, C/O AERFI GROUP PLC Chief Executive Officer AVIATION HOUSE, COUNTY CLARE, SHANNON, Ireland

History

Start date End date Type Value
1998-11-23 1999-03-01 Address LEE FARM CORPORATE PARK, 83 WOOSTER HEIGHTS ROAD, DANBURY, CT, 06810, USA (Type of address: Service of Process)
1998-11-23 2002-06-06 Name AERFI DELAWARE INC.
1992-11-06 1999-03-01 Address 9 W. 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1992-11-06 1998-11-23 Address 9 W. 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1992-11-06 1999-03-01 Address 9 W. 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
020606000749 2002-06-06 CERTIFICATE OF TERMINATION 2002-06-06
020606000744 2002-06-06 CERTIFICATE OF AMENDMENT 2002-06-06
991202002298 1999-12-02 BIENNIAL STATEMENT 1999-10-01
990301002350 1999-03-01 BIENNIAL STATEMENT 1997-10-01
981123000664 1998-11-23 CERTIFICATE OF AMENDMENT 1998-11-23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State