Search icon

SIKORSKY FRACTIONAL SALES, INC.

Company Details

Name: SIKORSKY FRACTIONAL SALES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Oct 2000 (25 years ago)
Date of dissolution: 07 Dec 2021
Entity Number: 2565482
ZIP code: 12207
County: Dutchess
Place of Formation: Delaware
Principal Address: 6900 MAIN ST, STRATFORD, CT, United States, 06615
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
AUDREY BRADY Chief Executive Officer 124 QUARRY RD, TRUMBULL, CT, United States, 06611

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-02-03 2022-02-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2022-02-03 2022-02-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-02-03 2022-02-03 Address 124 QUARRY RD, TRUMBULL, CT, 06611, USA (Type of address: Chief Executive Officer)
2020-10-20 2022-02-03 Address 124 QUARRY RD, TRUMBULL, CT, 06611, USA (Type of address: Chief Executive Officer)
2018-10-22 2020-10-20 Address 6900 MAIN ST, STRATFORD, CT, 06615, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220203000343 2021-12-07 CERTIFICATE OF TERMINATION 2021-12-07
201020060282 2020-10-20 BIENNIAL STATEMENT 2020-10-01
181022006203 2018-10-22 BIENNIAL STATEMENT 2018-10-01
161013006420 2016-10-13 BIENNIAL STATEMENT 2016-10-01
151130000187 2015-11-30 CERTIFICATE OF CHANGE 2015-11-30

Date of last update: 30 Mar 2025

Sources: New York Secretary of State