Name: | GREENHILL AVIATION CO., LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 Apr 1996 (29 years ago) |
Date of dissolution: | 06 May 2022 |
Entity Number: | 2021657 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 300 PARK AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 300 PARK AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-27 | 2022-05-06 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2012-07-25 | 2022-05-06 | Address | 300 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2008-04-11 | 2019-11-27 | Address | 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2008-04-11 | 2012-07-25 | Address | 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1996-04-19 | 2008-04-11 | Address | 225 WEST 34TH STREET, NEW YORK, NY, 10122, USA (Type of address: Registered Agent) |
1996-04-19 | 2008-04-11 | Address | 225 WEST 34TH STREET, NEW YORK, NY, 10122, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220506002621 | 2022-05-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-06 |
SR-112800 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
140710002226 | 2014-07-10 | BIENNIAL STATEMENT | 2014-04-01 |
120725002753 | 2012-07-25 | BIENNIAL STATEMENT | 2012-04-01 |
100512002346 | 2010-05-12 | BIENNIAL STATEMENT | 2010-04-01 |
080430002249 | 2008-04-30 | BIENNIAL STATEMENT | 2008-04-01 |
080411000980 | 2008-04-11 | CERTIFICATE OF CHANGE | 2008-04-11 |
060419002175 | 2006-04-19 | BIENNIAL STATEMENT | 2006-04-01 |
040311002301 | 2004-03-11 | BIENNIAL STATEMENT | 2004-04-01 |
000411002096 | 2000-04-11 | BIENNIAL STATEMENT | 2000-04-01 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State