Name: | EASTWIND AIRLINES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jul 1998 (27 years ago) |
Date of dissolution: | 27 Oct 2000 |
Entity Number: | 2280870 |
ZIP code: | 08033 |
County: | Monroe |
Place of Formation: | Delaware |
Address: | 56 HADDON AVENUE, HADDONFIELD, NJ, United States, 08033 |
Principal Address: | 56 HADDEN AVE, HADDONFIELD, NJ, United States, 08033 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 56 HADDON AVENUE, HADDONFIELD, NJ, United States, 08033 |
Name | Role | Address |
---|---|---|
ARTHUR W HICKS JR | Chief Executive Officer | 56 HADDEN AVE, HADDONFIELD, NJ, United States, 08033 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-04 | 2000-10-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-11-04 | 2000-10-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-07-21 | 1999-11-04 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-07-21 | 1999-11-04 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
001027000048 | 2000-10-27 | SURRENDER OF AUTHORITY | 2000-10-27 |
000713002788 | 2000-07-13 | BIENNIAL STATEMENT | 2000-07-01 |
991104000932 | 1999-11-04 | CERTIFICATE OF CHANGE | 1999-11-04 |
980721000467 | 1998-07-21 | APPLICATION OF AUTHORITY | 1998-07-21 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State