Name: | STANDARDAERO BUSINESS AVIATION SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 May 2005 (20 years ago) |
Entity Number: | 3200483 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-06-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-06-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-05-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-10-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-10-15 | 2011-05-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-09-28 | 2010-10-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2006-09-28 | 2010-10-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2005-05-04 | 2006-09-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-05-04 | 2006-09-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230602004435 | 2023-06-02 | BIENNIAL STATEMENT | 2023-05-01 |
210520060376 | 2021-05-20 | BIENNIAL STATEMENT | 2021-05-01 |
190502061015 | 2019-05-02 | BIENNIAL STATEMENT | 2019-05-01 |
SR-41230 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-41229 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
150529006200 | 2015-05-29 | BIENNIAL STATEMENT | 2015-05-01 |
130520006470 | 2013-05-20 | BIENNIAL STATEMENT | 2013-05-01 |
110908000413 | 2011-09-08 | CERTIFICATE OF AMENDMENT | 2011-09-08 |
110506003244 | 2011-05-06 | BIENNIAL STATEMENT | 2011-05-01 |
101015000338 | 2010-10-15 | CERTIFICATE OF CHANGE | 2010-10-15 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State