Name: | GE ON WING SUPPORT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 May 1998 (27 years ago) |
Entity Number: | 2261590 |
ZIP code: | 10005 |
County: | Queens |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 2775 Ted Bushelman Blvd., Florence, KY, United States, 41042 |
Name | Role | Address |
---|---|---|
ALEXANDER HENDERSON | Chief Executive Officer | 6640 AVIATION WAY, WEST CHESTER, OH, United States, 45069 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-30 | 2024-05-30 | Address | 6640 AVIATION WAY, WEST CHESTER, OH, 45069, USA (Type of address: Chief Executive Officer) |
2020-05-26 | 2024-05-30 | Address | 6640 AVIATION WAY, WEST CHESTER, OH, 45069, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-05-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-05-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2014-06-05 | 2020-05-26 | Address | 6640 AVIATION WAY, WEST CHESTER, OH, 45069, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240530019299 | 2024-05-30 | BIENNIAL STATEMENT | 2024-05-30 |
220525000870 | 2022-05-25 | BIENNIAL STATEMENT | 2022-05-01 |
200526060248 | 2020-05-26 | BIENNIAL STATEMENT | 2020-05-01 |
SR-27299 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-27300 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State