Name: | GSC FLIGHT SERVICES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Feb 1997 (28 years ago) |
Date of dissolution: | 24 Oct 2013 |
Entity Number: | 2116020 |
ZIP code: | 14219 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 3556 LAKE SHORE RD., BUFFALO, NY, United States, 14219 |
Address: | 3556 LAKE SHORE ROAD, PO BOX 2028, BUFFALO, NY, United States, 14219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRIAN J. LIPKE | Chief Executive Officer | 75 ELMVIEW AVENUE, HAMBURG, NY, United States, 14075 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3556 LAKE SHORE ROAD, PO BOX 2028, BUFFALO, NY, United States, 14219 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2011-02-09 | 2013-02-01 | Address | 3556 LAKE SHORE ROAD, BUFFALO, NY, 14219, USA (Type of address: Chief Executive Officer) |
2011-02-09 | 2013-02-01 | Address | 3556 LAKE SHORE ROAD, BUFFALO, NY, 14219, USA (Type of address: Principal Executive Office) |
2003-02-13 | 2011-02-09 | Address | 3556 LAKE SHORE RD, BUFFALO, NY, 14219, USA (Type of address: Chief Executive Officer) |
1999-02-25 | 2003-02-13 | Address | 3556 LAKE SHORE RD, BUFFALO, NY, 14219, USA (Type of address: Chief Executive Officer) |
1999-02-25 | 2011-02-09 | Address | 3556 LAKE SHORE RD, BUFFALO, NY, 14219, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131024000242 | 2013-10-24 | CERTIFICATE OF MERGER | 2013-10-24 |
130201006305 | 2013-02-01 | BIENNIAL STATEMENT | 2013-02-01 |
110209002016 | 2011-02-09 | BIENNIAL STATEMENT | 2011-02-01 |
090123003384 | 2009-01-23 | BIENNIAL STATEMENT | 2009-02-01 |
070226002902 | 2007-02-26 | BIENNIAL STATEMENT | 2007-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State