Search icon

STANDARDAERO BUSINESS AVIATION SERVICES, LLC

Company Details

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

DOS Process Agent

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

Agent

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

History

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)

Filings

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