ASSOCIATED AIRCRAFT GROUP, INC.
Branch
Name: | ASSOCIATED AIRCRAFT GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Nov 1997 (28 years ago) |
Date of dissolution: | 01 Feb 2023 |
Branch of: | ASSOCIATED AIRCRAFT GROUP, INC., Connecticut (Company Number 0240877) |
Entity Number: | 2200725 |
ZIP code: | 12207 |
County: | Dutchess |
Place of Formation: | Connecticut |
Principal Address: | 32 GRIFFITH WAY, HUDSON VALLEY AIRPORT, WAPPINGERS FALLS, NY, United States, 12590 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
AUDREY S BRADY | Chief Executive Officer | 124 QUARRY RD, TRUMBULL, CT, United States, 06611 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-04 | 2023-02-02 | Address | 124 QUARRY RD, TRUMBULL, CT, 06611, USA (Type of address: Chief Executive Officer) |
2017-11-02 | 2019-11-04 | Address | 49 MIRY BROOK ROAD, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer) |
2017-11-02 | 2023-02-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-11-30 | 2017-11-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-11-30 | 2023-02-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230202002267 | 2023-02-01 | CERTIFICATE OF TERMINATION | 2023-02-01 |
191104062468 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
171102006778 | 2017-11-02 | BIENNIAL STATEMENT | 2017-11-01 |
151130000164 | 2015-11-30 | CERTIFICATE OF CHANGE | 2015-11-30 |
151104006422 | 2015-11-04 | BIENNIAL STATEMENT | 2015-11-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State