Search icon

TALON AIR INC.

Company Details

Name: TALON AIR INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Aug 2004 (20 years ago)
Date of dissolution: 19 Aug 2020
Entity Number: 3091104
ZIP code: 11735
County: Suffolk
Place of Formation: Delaware
Address: 7110 REPUBLIC AIRPORT, SUITE 300, FARMINGDALE, NY, United States, 11735

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TALON AIR 401K PLAN 2011 522214389 2013-01-11 TALON AIR, INC. 101
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 481000
Sponsor’s telephone number 5164666680
Plan sponsor’s address 8300 REPUBLIC AIRPORT, FARMINGDALE, NY, 11735

Plan administrator’s name and address

Administrator’s EIN 522214389
Plan administrator’s name TALON AIR, INC.
Plan administrator’s address 8300 REPUBLIC AIRPORT, FARMINGDALE, NY, 11735
Administrator’s telephone number 5164666680

Signature of

Role Plan administrator
Date 2013-01-11
Name of individual signing ROBERT MAURO
TALON AIR 401K PLAN 2011 522214389 2012-10-12 TALON AIR, INC. 101
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 481000
Sponsor’s telephone number 5164666680
Plan sponsor’s address 8300 REPUBLIC AIRPORT, FARMINGDALE, NY, 11735

Plan administrator’s name and address

Administrator’s EIN 522214389
Plan administrator’s name TALON AIR, INC.
Plan administrator’s address 8300 REPUBLIC AIRPORT, FARMINGDALE, NY, 11735
Administrator’s telephone number 5164666680

Signature of

Role Plan administrator
Date 2012-10-12
Name of individual signing ROBERT MAURO
TALON AIR, INC. 401K PROFIT SHARING PLAN 2011 522214389 2012-12-12 TALON AIR, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 481000
Sponsor’s telephone number 5164666680
Plan sponsor’s address 8300 REPUBLIC AIRPORT, FARMINGDALE, NY, 11735

Plan administrator’s name and address

Administrator’s EIN 522214389
Plan administrator’s name TALON AIR, INC.
Plan administrator’s address 8300 REPUBLIC AIRPORT, FARMINGDALE, NY, 11735
Administrator’s telephone number 6317538881

Signature of

Role Plan administrator
Date 2012-12-12
Name of individual signing ROBERT MAURO
TALON AIR, INC. 401K PROFIT SHARING PLAN 2010 522214389 2011-07-25 TALON AIR, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 481000
Sponsor’s telephone number 5164666680
Plan sponsor’s address 8300 REPUBLIC AIRPORT, FARMINGDALE, NY, 11735

Plan administrator’s name and address

Administrator’s EIN 522214389
Plan administrator’s name TALON AIR, INC.
Plan administrator’s address 29 BARSTOW ROAD, SUITE 202, GREAT NECK, NY, 11021
Administrator’s telephone number 5164666680

Signature of

Role Plan administrator
Date 2011-07-25
Name of individual signing ERIC WANATICK
TALON AIR 401K PLAN 2010 522214389 2011-10-11 TALON AIR, INC. 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 481000
Sponsor’s telephone number 5164666680
Plan sponsor’s address 8300 REPUBLIC AIRPORT, FARMINGDALE, NY, 11735

Plan administrator’s name and address

Administrator’s EIN 522214389
Plan administrator’s name TALON AIR, INC.
Plan administrator’s address 8300 REPUBLIC AIRPORT, FARMINGDALE, NY, 11735
Administrator’s telephone number 5164666680

Signature of

Role Plan administrator
Date 2011-10-11
Name of individual signing BARBARA JEAN MAKINEN
TALON AIR, INC. 401K PROFIT SHARING PLAN 2009 522214389 2010-10-13 TALON AIR, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 481000
Sponsor’s telephone number 5164666680
Plan sponsor’s address 8300 REPUBLIC AIRPORT, FARMINGDALE, NY, 11735

Plan administrator’s name and address

Administrator’s EIN 522214389
Plan administrator’s name TALON AIR, INC.
Plan administrator’s address 29 BARSTOW ROAD, SUITE 202, GREAT NECK, NY, 11021
Administrator’s telephone number 5164666680

Signature of

Role Plan administrator
Date 2010-10-13
Name of individual signing ERIC WANATICK
TALON AIR 401(K) PLAN 2009 522214389 2010-10-12 TALON AIR, INC. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 481000
Sponsor’s telephone number 5164666680
Plan sponsor’s address 29 BARSTOW ROAD, SUITE 202, GREAT NECK, NY, 11021

Plan administrator’s name and address

Administrator’s EIN 522214389
Plan administrator’s name TALON AIR, INC.
Plan administrator’s address 29 BARSTOW ROAD, SUITE 202, GREAT NECK, NY, 11021
Administrator’s telephone number 5164666680

Signature of

Role Plan administrator
Date 2010-10-12
Name of individual signing THOMAS GOGOJ

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
ADAM KATZ, ESQ. DOS Process Agent 7110 REPUBLIC AIRPORT, SUITE 300, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
ADAM KATZ Chief Executive Officer 7110 REPUBLIC AIRPORT, SUITE 300, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2012-08-20 2014-08-07 Address 8300 REPUBLIC AIRPORT, SUITE 200, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2012-08-20 2014-08-07 Address 8300 REPUBLIC AIRPORT, SUITE 200, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
2012-08-20 2014-08-07 Address 8300 REPUBLIC AIRPORT, SUITE 200, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2007-10-12 2012-08-20 Address 29 BARSTOW RD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2007-10-12 2012-08-20 Address 29 BARSTOW RD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
2004-08-16 2012-08-20 Address C/O ROXANN MANAGEMENT, 29 BARSTOW ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200819000019 2020-08-19 CERTIFICATE OF TERMINATION 2020-08-19
140807006149 2014-08-07 BIENNIAL STATEMENT 2014-08-01
120820002490 2012-08-20 BIENNIAL STATEMENT 2012-08-01
100819002769 2010-08-19 BIENNIAL STATEMENT 2010-08-01
080807002901 2008-08-07 BIENNIAL STATEMENT 2008-08-01
071012002144 2007-10-12 BIENNIAL STATEMENT 2007-08-01
040816000855 2004-08-16 APPLICATION OF AUTHORITY 2004-08-16

Date of last update: 18 Jan 2025

Sources: New York Secretary of State