Search icon

400A AIR CHARTERS, LLC

Company Details

Name: 400A AIR CHARTERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 13 May 2003 (22 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 2905579
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 8300 REPUBLIC AIRPORT, SUITE 200, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 8300 REPUBLIC AIRPORT, SUITE 200, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2012-12-19 2022-01-17 Address 8300 REPUBLIC AIRPORT, SUITE 200, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2003-05-13 2012-12-19 Address 29 BARSTOW ROAD, SUITE 202, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220117001124 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
150511006131 2015-05-11 BIENNIAL STATEMENT 2015-05-01
130517006045 2013-05-17 BIENNIAL STATEMENT 2013-05-01
121219001149 2012-12-19 CERTIFICATE OF CHANGE 2012-12-19
120905000328 2012-09-05 CERTIFICATE OF PUBLICATION 2012-09-05
120625002613 2012-06-25 BIENNIAL STATEMENT 2011-05-01
090623002527 2009-06-23 BIENNIAL STATEMENT 2009-05-01
050701002219 2005-07-01 BIENNIAL STATEMENT 2005-05-01
030513000232 2003-05-13 ARTICLES OF ORGANIZATION 2003-05-13

Date of last update: 30 Mar 2025

Sources: New York Secretary of State