Search icon

ATLANTIC AVIATION NORTH AMERICA 2 INC.

Company Details

Name: ATLANTIC AVIATION NORTH AMERICA 2 INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 2002 (23 years ago)
Entity Number: 2816175
ZIP code: 10005
County: New York
Place of Formation: Delaware
Foreign Legal Name: ATLANTIC AVIATION NORTH AMERICA 2 INC.
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 5201 Tennyson Pkwy, Suite 150, Plano, TX, United States, 75024

DOS Process Agent

Name Role Address
ATLANTIC AVIATION NORTH AMERICA 2 INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JEFFREY T. FOLAND Chief Executive Officer 5201 TENNYSON PKWY, SUITE 150, PLANO, TX, United States, 75024

Agent

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

History

Start date End date Type Value
2024-09-04 2024-09-04 Address 5201 TENNYSON PKWY, SUITE 150, PLANO, TX, 75024, USA (Type of address: Chief Executive Officer)
2022-02-03 2024-09-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-02-03 2024-09-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2022-02-03 2024-09-04 Address 5201 TENNYSON PKWY, SUITE 150, PLANO, TX, 75024, USA (Type of address: Chief Executive Officer)
2020-09-17 2022-02-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240904001144 2024-09-04 BIENNIAL STATEMENT 2024-09-04
220908001386 2022-09-08 BIENNIAL STATEMENT 2022-09-01
220203000605 2022-02-02 CERTIFICATE OF AMENDMENT 2022-02-02
200917060405 2020-09-17 BIENNIAL STATEMENT 2020-09-01
SR-35910 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State