Search icon

SIGNATURE FLIGHT SUPPORT CORPORATION

Company Details

Name: SIGNATURE FLIGHT SUPPORT CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Dec 1991 (33 years ago)
Date of dissolution: 01 Jul 2020
Entity Number: 1599709
ZIP code: 12207
County: Westchester
Place of Formation: Delaware
Principal Address: 13485 VETERANS WAY, SUITE 600, ORLANDO, FL, United States, 32827
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
SIGNATURE FLIGHT SUPPORT CORPORATION DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MARK R. JOHNSTONE Chief Executive Officer 13485 VETERANS WAY, SUITE 600, ORLANDO, FL, United States, 32827

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7TKC3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2022-03-10

Contact Information

POC:
JOE RADOSKY
Phone:
+1 321-229-5842

History

Start date End date Type Value
2019-09-30 2019-12-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2019-09-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-09-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-12-16 2019-12-05 Address 201 S ORANGE AVE, STE 1100, ORLANDO, FL, 32801, USA (Type of address: Chief Executive Officer)
2012-01-20 2015-12-16 Address 201 S ORANGE AVE, STE 1100, ORLANDO, FL, 32801, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200701000583 2020-07-01 CERTIFICATE OF TERMINATION 2020-07-01
191205060731 2019-12-05 BIENNIAL STATEMENT 2019-12-01
190930000293 2019-09-30 CERTIFICATE OF CHANGE 2019-09-30
SR-19471 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-19470 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-01-19
Type:
Planned
Address:
ALBANY INTERNATIONAL AIRPORT, ALBANY, NY, 12211
Safety Health:
Health
Scope:
Partial

Date of last update: 15 Mar 2025

Sources: New York Secretary of State