Name: | STERLING AIRWAYS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Nov 1973 (51 years ago) |
Date of dissolution: | 06 Jun 2018 |
Entity Number: | 239407 |
ZIP code: | 14807 |
County: | Tompkins |
Place of Formation: | New York |
Address: | PO BOX 13, 396 TILDON HILL RD, ARKPORT, NY, United States, 14807 |
Principal Address: | 396 TILDON HILL RD, ARKPORT, NY, United States, 14807 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES T CANEEN | DOS Process Agent | PO BOX 13, 396 TILDON HILL RD, ARKPORT, NY, United States, 14807 |
Name | Role | Address |
---|---|---|
JAMES T CANEEN | Chief Executive Officer | PO BOX 13, ARKPORT, NY, United States, 14807 |
Start date | End date | Type | Value |
---|---|---|---|
2002-10-09 | 2011-11-18 | Address | 1100 AIRPORT RD, HORNELL, NY, 14843, 9653, USA (Type of address: Chief Executive Officer) |
2002-10-09 | 2011-11-18 | Address | 1100 AIRPORT RD, HORNELL, NY, 14843, 9653, USA (Type of address: Principal Executive Office) |
2002-10-09 | 2011-11-18 | Address | 1100 AIRPORT RD, HORNELL, NY, 14843, 9653, USA (Type of address: Service of Process) |
1973-11-28 | 2002-10-09 | Address | 113 SO. CAYUGA ST., ITHACA, NY, 14850, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180606000271 | 2018-06-06 | CERTIFICATE OF DISSOLUTION | 2018-06-06 |
171101007329 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151112006141 | 2015-11-12 | BIENNIAL STATEMENT | 2015-11-01 |
131106006407 | 2013-11-06 | BIENNIAL STATEMENT | 2013-11-01 |
111118002889 | 2011-11-18 | BIENNIAL STATEMENT | 2011-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State