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