Search icon

ATLANTIC AVIATION STEWART LLC

Company Details

Name: ATLANTIC AVIATION STEWART LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Mar 2005 (20 years ago)
Entity Number: 3173427
ZIP code: 10005
County: Orange
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
39RG0 Obsolete Non-Manufacturer 2005-05-10 2024-03-02 2023-11-20 No data

Contact Information

POC SHANE HARRIS
Phone +1 205-599-7603
Address 1032 FIRST ST BLDG 112, NEW WINDSOR, NY, 12553 8488, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
ATLANTIC AVIATION STEWART LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-03-06 2023-03-09 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-03-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-03-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-07-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-07-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-12-24 2018-07-11 Address 6652 PINECREST DR. SUITE 300, PLANO, TX, 75024, USA (Type of address: Service of Process)
2005-03-07 2012-12-24 Address SUITE 650 EAST, 2425 OLYMPIC BLD., SANTA MONICA, CA, 90404, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230309004121 2023-03-09 BIENNIAL STATEMENT 2023-03-01
210303061077 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190306060954 2019-03-06 BIENNIAL STATEMENT 2019-03-01
SR-40809 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-40810 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180711000335 2018-07-11 CERTIFICATE OF CHANGE 2018-07-11
170302007164 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150302007704 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130319002355 2013-03-19 BIENNIAL STATEMENT 2013-03-01
121224000104 2012-12-24 CERTIFICATE OF CHANGE 2012-12-24

Date of last update: 18 Jan 2025

Sources: New York Secretary of State