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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 48 STONE MEADOW LN, HANOVER, MA, United States, 02339 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PHILLIP H. MORSE | Chief Executive Officer | 194 BIRKDALE LANE, JUPITER, FL, United States, 33458 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1300298 | Other Contract Actions | 2017-05-19 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ASSEMBLY POINT AVIATION, INC. |
Role | Plaintiff |
Name | RICHMOR AVIATION, INC. |
Role | Defendant |
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 |
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