AVIATRADE LINK, INC.
Branch
Name: | AVIATRADE LINK, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Nov 1991 (34 years ago) |
Branch of: | AVIATRADE LINK, INC., Florida (Company Number L49297) |
Entity Number: | 1588434 |
ZIP code: | 11566 |
County: | Nassau |
Place of Formation: | Florida |
Principal Address: | 12 COPPERBEECH PL, MERRICK, NY, United States, 11566 |
Address: | 12 COPPERBEECH PL, 54A GUY LOMBARDO AVE FREEPORT, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
DAVID DINOUR | Chief Executive Officer | 12 COPPERBEECH PL, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DAVID DINOUR | DOS Process Agent | 12 COPPERBEECH PL, 54A GUY LOMBARDO AVE FREEPORT, MERRICK, NY, United States, 11566 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-16 | 2019-11-12 | Address | 12 COPERBEECH PL, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
1999-10-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-12 | 2007-11-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-01-23 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1991-11-08 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191112060734 | 2019-11-12 | BIENNIAL STATEMENT | 2019-11-01 |
SR-19341 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
131112007197 | 2013-11-12 | BIENNIAL STATEMENT | 2013-11-01 |
111208002073 | 2011-12-08 | BIENNIAL STATEMENT | 2011-11-01 |
100511002269 | 2010-05-11 | BIENNIAL STATEMENT | 2009-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State