Search icon

ASSEMBLY POINT AVIATION, INC.

Company Details

Name: ASSEMBLY POINT AVIATION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 May 1995 (30 years ago)
Date of dissolution: 02 May 2008
Entity Number: 1925063
ZIP code: 02339
County: Warren
Place of Formation: Delaware
Address: 48 STONE MEADOW LN, HANOVER, MA, United States, 02339
Principal Address: 194 BIRKDALE LANE, JUPITER, FL, United States, 33458

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 48 STONE MEADOW LN, HANOVER, MA, United States, 02339

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
PHILLIP H. MORSE Chief Executive Officer 194 BIRKDALE LANE, JUPITER, FL, United States, 33458

History

Start date End date Type Value
2007-06-11 2008-05-02 Address 48 STONE MEADOW LANE, HANOVER, MA, 02339, USA (Type of address: Service of Process)
2003-05-09 2007-06-11 Address ONE NAMIC PLACE, PRUYN'S ISLAND, GLENS FALLS, NY, 12801, USA (Type of address: Principal Executive Office)
1997-05-28 2007-06-11 Address PO BOX 723, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
1997-05-28 2003-05-09 Address PRUYN'S ISLAND, GLENS FALLS, NY, 12801, USA (Type of address: Principal Executive Office)
1997-04-07 2008-05-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1997-04-07 2007-06-11 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1995-05-24 1997-04-07 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1995-05-24 1997-04-07 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
080502000160 2008-05-02 SURRENDER OF AUTHORITY 2008-05-02
070611002725 2007-06-11 BIENNIAL STATEMENT 2007-05-01
050629002661 2005-06-29 BIENNIAL STATEMENT 2005-05-01
030509002262 2003-05-09 BIENNIAL STATEMENT 2003-05-01
010507002665 2001-05-07 BIENNIAL STATEMENT 2001-05-01
990521002043 1999-05-21 BIENNIAL STATEMENT 1999-05-01
970528002856 1997-05-28 BIENNIAL STATEMENT 1997-05-01
970407000036 1997-04-07 CERTIFICATE OF CHANGE 1997-04-07
950616000001 1995-06-16 CERTIFICATE OF AMENDMENT 1995-06-16
950524000270 1995-05-24 APPLICATION OF AUTHORITY 1995-05-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1300298 Other Contract Actions 2017-05-19 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 2048000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-05-19
Termination Date 2017-11-02
Date Issue Joined 2017-05-19
Section 1332
Sub Section BC
Status Terminated

Parties

Name ASSEMBLY POINT AVIATION, INC.
Role Plaintiff
Name RICHMOR AVIATION, INC.
Role Defendant
1600501 Other Contract Actions 2016-04-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 199000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-04-29
Termination Date 2017-01-05
Date Issue Joined 2016-09-16
Pretrial Conference Date 2016-11-09
Section 1332
Sub Section BC
Status Terminated

Parties

Name RICHMOR AVIATION, INC.
Role Plaintiff
Name ASSEMBLY POINT AVIATION, INC.
Role Defendant
1300298 Other Contract Actions 2013-03-15 jury verdict
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 2048000
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2013-03-15
Termination Date 2016-07-28
Date Issue Joined 2013-07-08
Pretrial Conference Date 2013-08-06
Trial Begin Date 2016-07-25
Trial End Date 2016-07-27
Section 1332
Sub Section BC
Status Terminated

Parties

Name ASSEMBLY POINT AVIATION, INC.
Role Plaintiff
Name RICHMOR AVIATION, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State