Search icon

PROFESSIONAL AIRCRAFT INTERIORS, CORP.

Company Details

Name: PROFESSIONAL AIRCRAFT INTERIORS, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jan 1992 (33 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 1603184
ZIP code: 07608
County: Rockland
Place of Formation: New York
Address: 90 MOONACHIE AVENUE, TETERBORO, NJ, United States, 07608

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILFREDO SANTIAGO Chief Executive Officer 90 MOONACHIE AVENUE, TETERBORO, NJ, United States, 07608

DOS Process Agent

Name Role Address
WILFEREDO SANTIAGO DOS Process Agent 90 MOONACHIE AVENUE, TETERBORO, NJ, United States, 07608

History

Start date End date Type Value
1998-04-07 2000-02-17 Address 90 MOONACHIE AVE, TETERBORO, NJ, 07608, USA (Type of address: Principal Executive Office)
1998-04-07 2000-02-17 Address 90 MOONACHIE AVE, TETERBORO, NJ, 07608, USA (Type of address: Service of Process)
1993-02-22 2000-02-17 Address 179 BERGER ST, WOOD-RIDGE, NJ, 07075, USA (Type of address: Chief Executive Officer)
1993-02-22 1998-04-07 Address 179 BERGER ST, WOOD-RIDGE, NJ, 07075, USA (Type of address: Principal Executive Office)
1993-02-22 1998-04-07 Address 179 BERGER ST, WOOD-RIDGE, NJ, 07075, USA (Type of address: Service of Process)
1992-01-14 1993-02-22 Address 28 ETHAN ALLEN DRIVE, STONY POINT, NY, 10980, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1809562 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
000217002347 2000-02-17 BIENNIAL STATEMENT 2000-01-01
980407002380 1998-04-07 BIENNIAL STATEMENT 1998-01-01
940209002009 1994-02-09 BIENNIAL STATEMENT 1994-01-01
930222002811 1993-02-22 BIENNIAL STATEMENT 1993-01-01
920114000333 1992-01-14 CERTIFICATE OF INCORPORATION 1992-01-14

Date of last update: 26 Feb 2025

Sources: New York Secretary of State