Search icon

GLOBAL AEROSPACE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GLOBAL AEROSPACE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Dec 1993 (32 years ago)
Date of dissolution: 13 Dec 2005
Entity Number: 1777656
ZIP code: 07078
County: New York
Place of Formation: Delaware
Address: 51 JFK PARKWAY, 5TH FLOOR, SHORT HILLS, NJ, United States, 07078
Principal Address: 51 JFK PARKWAY, SHORT HILLS, NJ, United States, 07078

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 51 JFK PARKWAY, 5TH FLOOR, SHORT HILLS, NJ, United States, 07078

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JEFFREY CASSIDY Chief Executive Officer 51 JFK PARKWAY, SHORT HILLS, NJ, United States, 07078

History

Start date End date Type Value
2003-12-08 2005-12-13 Address 2711 CENTERVILLE ROAD, SUITE 400, WILMINGTON, DE, 19808, USA (Type of address: Service of Process)
2002-01-16 2003-12-08 Address 2711 CENTERVILLE RD, STE 400, WILMINGTON, DE, 19808, USA (Type of address: Service of Process)
2002-01-16 2003-12-08 Address 51 JOHN F KENNEDY PKWY, SHORT HILLS, NJ, 07078, USA (Type of address: Principal Executive Office)
2002-01-16 2003-12-08 Address 51 JOHN F KENNEDY PKWY, SHORT HILLS, NJ, 07078, USA (Type of address: Chief Executive Officer)
2000-10-04 2002-01-16 Address 51 JOHN F KENNEDY PKWY, SHORT HILLS, NJ, 07078, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
051213000121 2005-12-13 SURRENDER OF AUTHORITY 2005-12-13
031208002617 2003-12-08 BIENNIAL STATEMENT 2003-12-01
030113000728 2003-01-13 CERTIFICATE OF AMENDMENT 2003-01-13
020116002343 2002-01-16 BIENNIAL STATEMENT 2001-12-01
001004002597 2000-10-04 BIENNIAL STATEMENT 1999-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State