Search icon

GLOBAL AEROSPACE SERVICES INC.

Headquarter

Company Details

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

Chief Executive Officer

Name Role Address
PAOLO PAOLICCHI Chief Executive Officer VIA FLAMINIA, ROMA, Italy, 00191

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 827 Route 82, Suite 10, Hopewell Junction, NY, United States, 12533

Links between entities

Type:
Headquarter of
Company Number:
F02000005426
State:
FLORIDA
Type:
Headquarter of
Company Number:
0856776
State:
CONNECTICUT

Unique Entity ID

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.

CAGE Code:
3RTQ6
UEI Expiration Date:
2020-10-31

Business Information

Activation Date:
2019-11-01
Initial Registration Date:
2004-03-03

Form 5500 Series

Employer Identification Number (EIN):
134060848
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:

History

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)

Filings

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