Name: | GLOBAL AIRCRAFT INTERIORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jun 2000 (25 years ago) |
Date of dissolution: | 02 Jun 2021 |
Entity Number: | 2522639 |
ZIP code: | 11779 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1965 SMITHTOWN AVE, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT ROTH | Chief Executive Officer | 12 SUTTONWOOD DRIVE, COMMACK, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
GLOBAL AIRCRAFT INTERIORS, INC. | DOS Process Agent | 1965 SMITHTOWN AVE, RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-03 | 2020-06-01 | Address | 2075 SMITHTOWN AVE, UNIT 2, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office) |
2008-07-03 | 2020-06-01 | Address | 2075 SMITHTOWN AVE, UNIT 2, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
2002-06-26 | 2014-06-11 | Address | 30 SUMMERFIELD DRIVE, LAKE GROVE, NY, 11775, USA (Type of address: Chief Executive Officer) |
2002-06-26 | 2008-07-03 | Address | 2075 SMITHTOWN AVE, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office) |
2002-06-26 | 2008-07-03 | Address | 2075 SMITHTOWN AVE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210602000778 | 2021-06-02 | CERTIFICATE OF DISSOLUTION | 2021-06-02 |
200601061663 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
140611006026 | 2014-06-11 | BIENNIAL STATEMENT | 2014-06-01 |
120720002407 | 2012-07-20 | BIENNIAL STATEMENT | 2012-06-01 |
080703002583 | 2008-07-03 | BIENNIAL STATEMENT | 2008-06-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State