Name: | AIRFIELD CONSTRUCTION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 May 2001 (24 years ago) |
Date of dissolution: | 27 May 2003 |
Entity Number: | 2644643 |
ZIP code: | 30677 |
County: | Erie |
Place of Formation: | Georgia |
Address: | P.O. BOX 1588, WATKINSVILLE, GA, United States, 30677 |
Principal Address: | 46 GREENSBORO HWY, WATKINSVILLE, GA, United States, 30677 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 1588, WATKINSVILLE, GA, United States, 30677 |
Name | Role | Address |
---|---|---|
ELIZABETH J. PETRIE | Chief Executive Officer | 46 GREENSBORO HWY, WATKINSVILLE, GA, United States, 30677 |
Start date | End date | Type | Value |
---|---|---|---|
2003-05-19 | 2003-05-27 | Address | 46 GREENSBORO HWY, WATKINSVILLE, GA, 30677, USA (Type of address: Service of Process) |
2001-05-30 | 2003-05-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-05-30 | 2003-05-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030527000458 | 2003-05-27 | SURRENDER OF AUTHORITY | 2003-05-27 |
030519002244 | 2003-05-19 | BIENNIAL STATEMENT | 2003-05-01 |
010530000925 | 2001-05-30 | APPLICATION OF AUTHORITY | 2001-05-30 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State