Name: | GLOBAL AEROSPACE SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Oct 1998 (27 years ago) |
Entity Number: | 2307365 |
ZIP code: | 12533 |
County: | Richmond |
Place of Formation: | New York |
Address: | 827 Route 82, Suite 10, Hopewell Junction, NY, United States, 12533 |
Principal Address: | 827 ROUTE 82, SUITE 10, HOPEWELL JUNCTION, NY, United States, 12533 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAOLO PAOLICCHI | Chief Executive Officer | VIA FLAMINIA, ROMA, Italy, 00191 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 827 Route 82, Suite 10, Hopewell Junction, NY, United States, 12533 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2022-05-13 | 2023-09-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-04-25 | 2020-10-29 | Address | 3653 REGENT BOULEVARD, STE 104, JACKSONVILLE, FL, 32224, USA (Type of address: Chief Executive Officer) |
2004-11-12 | 2013-04-25 | Address | 100 EXECUTIVE WAY, STE 212, PONTE VEDRA BEACH, FL, 32082, USA (Type of address: Chief Executive Officer) |
2003-04-03 | 2013-04-25 | Address | 100 EXECUTIVE WAY, SUITE 212, PONTE VEDRA BEACH, FL, 32082, USA (Type of address: Principal Executive Office) |
2003-04-03 | 2004-11-12 | Address | 100 EXECUTIVE WAY, SUITE 212, PONTE VEDRA BEACH, FL, 32082, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221130001253 | 2022-11-30 | BIENNIAL STATEMENT | 2022-10-01 |
201029060430 | 2020-10-29 | BIENNIAL STATEMENT | 2020-10-01 |
181002006531 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
161003006722 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141006006348 | 2014-10-06 | BIENNIAL STATEMENT | 2014-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State