VENTURA HELICOPTER, INC.

Name: | VENTURA HELICOPTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jul 1997 (28 years ago) |
Entity Number: | 2159375 |
ZIP code: | 11735 |
County: | Nassau |
Place of Formation: | New York |
Address: | 8100 REPUBLIC AIRPORT, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOHN B THOMSON JR | Chief Executive Officer | 130 SHORE RD, BOX 119, PORT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
GOULD A RYDER | DOS Process Agent | 8100 REPUBLIC AIRPORT, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-11 | 2005-09-26 | Address | 2 CHANNEL DR, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office) |
2001-07-11 | 2005-09-26 | Address | 2 CHANNEL DR, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
2001-07-11 | 2005-09-26 | Address | 2 CHANNEL DR, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
1999-09-28 | 2001-07-11 | Address | REPUBLIC AIRPORT, RTE 109, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
1999-09-28 | 2001-07-11 | Address | REPUBLIC AIRPORT, RTE 109, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130711006652 | 2013-07-11 | BIENNIAL STATEMENT | 2013-07-01 |
110726002638 | 2011-07-26 | BIENNIAL STATEMENT | 2011-07-01 |
110603000022 | 2011-06-03 | CERTIFICATE OF AMENDMENT | 2011-06-03 |
090707002552 | 2009-07-07 | BIENNIAL STATEMENT | 2009-07-01 |
070724002419 | 2007-07-24 | BIENNIAL STATEMENT | 2007-07-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State