Name: | SCHWEIZER AIRCRAFT CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Dec 2002 (22 years ago) |
Date of dissolution: | 03 May 2018 |
Entity Number: | 2847657 |
ZIP code: | 20817 |
County: | Chemung |
Place of Formation: | Delaware |
Principal Address: | 1250 SCHWEIZER RD, HORSEHEADS, NY, United States, 14845 |
Address: | 6801 ROCKLEDGE DRIVE, BETHESDA, MD, United States, 20817 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6801 ROCKLEDGE DRIVE, BETHESDA, MD, United States, 20817 |
Name | Role | Address |
---|---|---|
JOHN H PALUMBO | Chief Executive Officer | 6900 MAIN ST, STRATFORD, CT, United States, 06615 |
Start date | End date | Type | Value |
---|---|---|---|
2016-12-07 | 2018-05-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-11-30 | 2018-05-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-11-30 | 2016-12-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-12-01 | 2016-12-07 | Address | 1250 SCHWEIZER ROAD, HORSEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer) |
2012-12-05 | 2016-12-07 | Address | 1250 SCHWEIZER ROAD, HORSEHEADS, NY, 14845, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180503000214 | 2018-05-03 | SURRENDER OF AUTHORITY | 2018-05-03 |
161207006770 | 2016-12-07 | BIENNIAL STATEMENT | 2016-12-01 |
151130000191 | 2015-11-30 | CERTIFICATE OF CHANGE | 2015-11-30 |
141201007654 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
121205006205 | 2012-12-05 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State