DAE AVIATION SERVICES, INC.
Headquarter
Name: | DAE AVIATION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Aug 2000 (25 years ago) |
Entity Number: | 2547096 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1120 AVENUE OF THE AMERICAS, SUITE 1502, NEW YORK, NY, United States, 10036 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
GEORGE STAVROS DOUVAS | Chief Executive Officer | 1120 AVENUE OF THE AMERICAS, SUITE 1502, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2024-08-01 | Address | 1120 AVENUE OF THE AMERICAS, SUITE 1502, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2024-08-01 | Address | 1120 AVENUE OF THE AMERICAS, SUITE 1502, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2023-05-08 | 2023-05-08 | Address | 1120 AVENUE OF THE AMERICAS, SUITE 1502, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-05-08 | 2023-05-08 | Address | 1120 AVENUE OF THE AMERICAS, SUITE 1502, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2023-05-08 | 2024-08-01 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801042996 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
230508002491 | 2023-05-08 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-08 |
220823002582 | 2022-08-23 | BIENNIAL STATEMENT | 2022-08-01 |
200803061653 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
181023000426 | 2018-10-23 | CERTIFICATE OF AMENDMENT | 2018-10-23 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State