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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
SCOTT ERNEST | Chief Executive Officer | ONE CESSNA BLVD., BLDG C1, WICHITA, KS, United States, 67215 |
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 |
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