Name: | AIRBORNE MAINTENANCE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Oct 2002 (23 years ago) |
Entity Number: | 2822538 |
ZIP code: | 11779 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 2111 smithtown ave., hangr d, RONKONKOMA, NY, United States, 11779 |
Principal Address: | 2 BLACKWELL CT, STONY BROOK, NY, United States, 11790 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
AIRBORNE MAINTENANCE, INC. | DOS Process Agent | 2111 smithtown ave., hangr d, RONKONKOMA, NY, United States, 11779 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JAY SCHLEY | Chief Executive Officer | 2 BLACKWELL CT, STONY BROOK, NY, United States, 11790 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-08 | 2024-02-08 | Address | 2 BLACKWELL CT, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer) |
2023-12-06 | 2024-02-08 | Address | 2 BLACKWELL CT, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer) |
2023-12-06 | 2024-02-08 | Address | 2111 smithtown ave., hangr d, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
2023-11-07 | 2024-02-08 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
2020-10-05 | 2023-12-06 | Address | NORTH AMERICAN AIR CHARTER, 1965 SMITHTOWN AVE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240208001400 | 2024-02-08 | BIENNIAL STATEMENT | 2024-02-08 |
231206000159 | 2023-11-07 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-07 |
201005060531 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
181004007059 | 2018-10-04 | BIENNIAL STATEMENT | 2018-10-01 |
180327000569 | 2018-03-27 | CERTIFICATE OF CHANGE | 2018-03-27 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State