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 |
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 | |||||||||||||
|
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 |
---|
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ATLANTIC AVIATION STEWART LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
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) |
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