Name: | LOWER CROSS AIRCRAFT CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Oct 2002 (23 years ago) |
Date of dissolution: | 27 Oct 2010 |
Entity Number: | 2820211 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | C/O NORTH STREET PARTNERS, 781 NORTH STREET, GREENWICH, CT, United States, 06831 |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JOEL KLEIN | Chief Executive Officer | C/O NORTH STREET PARTNERS, 781 NORTH STREET, GREENWICH, CT, United States, 06831 |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-14 | 2008-12-22 | Address | 9 EAST LOOCKERMAN ST, SUITE 1B, DOVER, DE, 19901, USA (Type of address: Chief Executive Officer) |
2005-01-14 | 2008-12-22 | Address | 9 EAST LOOCKERMAN ST, SUITE 1B, DOVER, DE, 19901, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1933432 | 2010-10-27 | ANNULMENT OF AUTHORITY | 2010-10-27 |
081222002760 | 2008-12-22 | BIENNIAL STATEMENT | 2008-10-01 |
050114002638 | 2005-01-14 | BIENNIAL STATEMENT | 2004-10-01 |
021008000031 | 2002-10-08 | APPLICATION OF AUTHORITY | 2002-10-08 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State