Search icon

BEECHCRAFT CORPORATION

Company Details

Name: BEECHCRAFT CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 May 1995 (30 years ago)
Date of dissolution: 04 Oct 2018
Entity Number: 1919281
ZIP code: 10005
County: Albany
Place of Formation: Kansas
Principal Address: ONE CESSNA BLVD., BLDG C1, WICHITA, KS, United States, 67215
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
SCOTT ERNEST Chief Executive Officer ONE CESSNA BLVD., BLDG C1, WICHITA, KS, United States, 67215

History

Start date End date Type Value
2013-05-06 2015-05-22 Address 10511 E. CENTRAL, WICHITA, KS, 67206, USA (Type of address: Chief Executive Officer)
2013-05-06 2015-05-22 Address 10511 E. CENTRAL, DEPT 835, WICHITA, KS, 67206, USA (Type of address: Principal Executive Office)
2011-06-08 2013-05-06 Address 9709 E. CENTRAL, DEPT 835, WICHITA, KS, 67206, USA (Type of address: Principal Executive Office)
2009-05-11 2013-05-06 Address 9709 E CENTRAL, WICHITA, KS, 67206, USA (Type of address: Chief Executive Officer)
2007-06-19 2013-06-24 Name HAWKER BEECHCRAFT CORPORATION

Filings

Filing Number Date Filed Type Effective Date
SR-22796 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181004000514 2018-10-04 CERTIFICATE OF TERMINATION 2018-10-04
170523006058 2017-05-23 BIENNIAL STATEMENT 2017-05-01
150522006070 2015-05-22 BIENNIAL STATEMENT 2015-05-01
130624000820 2013-06-24 CERTIFICATE OF AMENDMENT 2013-06-24

Date of last update: 14 Mar 2025

Sources: New York Secretary of State