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 |
Name | Role | Address |
---|---|---|
SIGNATURE FLIGHT SUPPORT CORPORATION | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MARK R. JOHNSTONE | Chief Executive Officer | 13485 VETERANS WAY, SUITE 600, ORLANDO, FL, United States, 32827 |
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.
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) |
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 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State