Name: | AMI JET CHARTER, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Nov 1999 (25 years ago) |
Date of dissolution: | 03 Apr 2009 |
Entity Number: | 2435775 |
ZIP code: | 94010 |
County: | Westchester |
Place of Formation: | California |
Address: | 111 ANZA BOULEVARD, SUITE 122, BURLINGAME, CA, United States, 94010 |
Principal Address: | 111 ANZA BOULEVARD #200, BURLINGAME, CA, United States, 94010 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CHARLES S MCLERAN | Chief Executive Officer | 111 ANZA BLVD, SUITE 122, BURLINGAME, CA, United States, 94100 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 111 ANZA BOULEVARD, SUITE 122, BURLINGAME, CA, United States, 94010 |
Start date | End date | Type | Value |
---|---|---|---|
2001-12-28 | 2009-04-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-12-28 | 2009-04-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2001-11-15 | 2006-01-23 | Address | 111 ANZA BLVD, STE 200, BURLINGAME, CA, 94010, USA (Type of address: Chief Executive Officer) |
2001-11-15 | 2003-11-14 | Address | 10 HANGAR RD, WHITE PLAINS, NY, 10604, USA (Type of address: Principal Executive Office) |
2001-11-15 | 2001-12-28 | Address | 111 ANZA BLVD, STE 200, BURLINGAME, CA, 94010, USA (Type of address: Service of Process) |
1999-11-03 | 2001-11-15 | Address | 10 HANGAR ROAD, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090403000249 | 2009-04-03 | SURRENDER OF AUTHORITY | 2009-04-03 |
060123002266 | 2006-01-23 | BIENNIAL STATEMENT | 2005-11-01 |
031114002333 | 2003-11-14 | BIENNIAL STATEMENT | 2003-11-01 |
011228000432 | 2001-12-28 | CERTIFICATE OF CHANGE | 2001-12-28 |
011115002624 | 2001-11-15 | BIENNIAL STATEMENT | 2001-11-01 |
991103000507 | 1999-11-03 | APPLICATION OF AUTHORITY | 1999-11-03 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State