Search icon

GFSC AIRCRAFT AQUISITION FINANCING CORPORATION

Company Details

Name: GFSC AIRCRAFT AQUISITION FINANCING CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jan 1996 (29 years ago)
Date of dissolution: 13 May 2016
Entity Number: 1992648
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 1 CIT DRIVE, #2108-A, LIVINGSTON, NJ, United States, 07039
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
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
C JEFFREY KNITTEL Chief Executive Officer 11 WEST 42ND STREET, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2007-12-31 2012-02-28 Address 505 5TH AVE, 12TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2006-04-13 2007-12-31 Address 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2004-03-15 2006-04-13 Address 1540 W FOUNTAINHEAD PKWY, TEMPE, AZ, 85282, USA (Type of address: Chief Executive Officer)
2004-03-15 2010-03-15 Address 1 CIT DR, 1320-1, LIVINGSTON, NJ, 07039, USA (Type of address: Principal Executive Office)
2002-02-14 2004-03-15 Address ONE TYCO DRIVE, LIVINGSTON, NJ, 07039, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-23622 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-23623 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160513000124 2016-05-13 CERTIFICATE OF TERMINATION 2016-05-13
120228002155 2012-02-28 BIENNIAL STATEMENT 2012-01-01
100315002246 2010-03-15 BIENNIAL STATEMENT 2010-01-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State