Search icon

CALSPAN AIR FACILITIES, LLC

Company Details

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300DLLFZLG3GJ5J20 2594119 US-NY GENERAL ACTIVE No data

Addresses

Legal 4455 Genesee Street, Cheektowaga, US-NY, US, 14225
Headquarters 4455 Genesee Street, Cheektowaga, US-NY, US, 14225

Registration details

Registration Date 2013-09-19
Last Update 2023-08-04
Status LAPSED
Next Renewal 2018-08-04
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2594119

DOS Process Agent

Name Role Address
CALSPAN AIR FACILITIES, LLC DOS Process Agent 28 LIBERTY STREET, New York, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

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)
2005-07-25 2007-02-20 Address 16 SHIRE SOUTH, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process)
2001-01-16 2005-07-25 Address 95 JOHN MUIR DRIVE SUITE 100A, AMHERST, NY, 14228, USA (Type of address: Service of Process)

Filings

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
190925060280 2019-09-25 BIENNIAL STATEMENT 2019-01-01
170105006092 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150817000609 2015-08-17 CERTIFICATE OF AMENDMENT 2015-08-17
150105007391 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130108006118 2013-01-08 BIENNIAL STATEMENT 2013-01-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State