Name: | PIEDMONT HAWTHORNE AVIATION, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 May 2005 (20 years ago) |
Date of dissolution: | 24 May 2021 |
Entity Number: | 3201124 |
ZIP code: | 12207 |
County: | Onondaga |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-02 | 2019-09-30 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-09-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-05-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-07-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-07-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210524000598 | 2021-05-24 | CERTIFICATE OF TERMINATION | 2021-05-24 |
210506062845 | 2021-05-06 | BIENNIAL STATEMENT | 2021-05-01 |
210506061352 | 2021-05-06 | BIENNIAL STATEMENT | 2021-05-01 |
190930000297 | 2019-09-30 | CERTIFICATE OF CHANGE | 2019-09-30 |
190502061591 | 2019-05-02 | BIENNIAL STATEMENT | 2019-05-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State