Name: | CALSPAN AIR FACILITIES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Jan 2001 (24 years ago) |
Entity Number: | 2594119 |
ZIP code: | 10005 |
County: | Erie |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CALSPAN AIR FACILITIES, LLC | DOS Process Agent | 28 LIBERTY STREET, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-14 | 2025-01-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-07-14 | 2025-01-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-06-05 | 2023-07-14 | Address | 4455 GENESEE STREET, Buffalo, NY, 14225, USA (Type of address: Service of Process) |
2011-02-11 | 2023-06-05 | Address | 4455 GENESEE STREET, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process) |
2007-02-20 | 2011-02-11 | Address | 27 SOUTH WOODSIDE LANE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250103003946 | 2025-01-03 | BIENNIAL STATEMENT | 2025-01-03 |
230714004329 | 2023-07-14 | CERTIFICATE OF CHANGE BY ENTITY | 2023-07-14 |
230605002626 | 2023-06-05 | RESTATED CERTIFICATE | 2023-06-05 |
230119001835 | 2023-01-19 | BIENNIAL STATEMENT | 2023-01-01 |
210104060659 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State