TALON AIR INC.

Name: | TALON AIR INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Aug 2004 (21 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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ADAM KATZ, ESQ. | DOS Process Agent | 7110 REPUBLIC AIRPORT, SUITE 300, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
ADAM KATZ | Chief Executive Officer | 7110 REPUBLIC AIRPORT, SUITE 300, FARMINGDALE, NY, United States, 11735 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
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) |
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 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State