Name: | AIRCORP III, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Mar 1993 (32 years ago) |
Date of dissolution: | 06 Mar 1997 |
Entity Number: | 1713930 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 5955 T.G. LEE BLVD STE 280, ORLANDO, FL, United States, 32822 |
Address: | CARNEGIE HALL TOWER, 152 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | AIRCORP III, INC., FLORIDA | F93000001865 | FLORIDA |
Name | Role | Address |
---|---|---|
WORTH JEPTHA THORNTON | Chief Executive Officer | 5955 T.G. LEE BLVD STE 280, ORLANDO, FL, United States, 32822 |
Name | Role | Address |
---|---|---|
FELTMAN, KARESH, MAJOR & FARBMAN | DOS Process Agent | CARNEGIE HALL TOWER, 152 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970306000400 | 1997-03-06 | CERTIFICATE OF DISSOLUTION | 1997-03-06 |
960104002342 | 1996-01-04 | BIENNIAL STATEMENT | 1995-03-01 |
930409000106 | 1993-04-09 | CERTIFICATE OF AMENDMENT | 1993-04-09 |
930323000391 | 1993-03-23 | CERTIFICATE OF INCORPORATION | 1993-03-23 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State