CK AVIATION, INC.

Name: | CK AVIATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jan 1970 (55 years ago) |
Date of dissolution: | 31 Dec 1994 |
Entity Number: | 287419 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 469 SEVENTH AVENUE, NEW YORK, NY, United States, 10018 |
Address: | 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARRY SCHWARTZ | Chief Executive Officer | 205 WEST 39TH STREET, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYTEM, INC. | Agent | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
1990-08-15 | 1993-04-20 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1987-07-01 | 1990-08-15 | Address | SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1987-07-01 | 1990-08-15 | Address | TION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1986-12-01 | 1987-07-01 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-12-01 | 1987-07-01 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C293153-1 | 2000-09-11 | ASSUMED NAME CORP INITIAL FILING | 2000-09-11 |
941230000441 | 1994-12-30 | CERTIFICATE OF MERGER | 1994-12-31 |
941230000411 | 1994-12-30 | CERTIFICATE OF MERGER | 1994-12-31 |
940527002168 | 1994-05-27 | BIENNIAL STATEMENT | 1994-01-01 |
930420002483 | 1993-04-20 | BIENNIAL STATEMENT | 1993-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State