Name: | PRIME AVIATION CAPITAL, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Mar 2005 (20 years ago) |
Date of dissolution: | 14 Aug 2015 |
Entity Number: | 3176260 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2015-08-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-03-14 | 2015-08-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-03-14 | 2015-08-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-40851 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
150814000673 | 2015-08-14 | SURRENDER OF AUTHORITY | 2015-08-14 |
150331006061 | 2015-03-31 | BIENNIAL STATEMENT | 2015-03-01 |
130417002068 | 2013-04-17 | BIENNIAL STATEMENT | 2013-03-01 |
110510002670 | 2011-05-10 | BIENNIAL STATEMENT | 2011-03-01 |
090318002123 | 2009-03-18 | BIENNIAL STATEMENT | 2009-03-01 |
050624000452 | 2005-06-24 | AFFIDAVIT OF PUBLICATION | 2005-06-24 |
050624000450 | 2005-06-24 | AFFIDAVIT OF PUBLICATION | 2005-06-24 |
050323000444 | 2005-03-23 | CERTIFICATE OF CORRECTION | 2005-03-23 |
050314000100 | 2005-03-14 | APPLICATION OF AUTHORITY | 2005-03-14 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State