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