Name: | UNITED NEW YORK SANDY HOOK PILOTS' EQUIPMENT AND SERVICES CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jan 2006 (19 years ago) |
Entity Number: | 3306940 |
ZIP code: | 07016 |
County: | Richmond |
Address: | 717 Springfield Avenue, Cranford, NJ, United States, 07016 |
Principal Address: | 201 EDGEWATER ST, STATEN ISLAND, NY, United States, 10305 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
TIMOTHY D MCGOVERN | DOS Process Agent | 717 Springfield Avenue, Cranford, NJ, United States, 07016 |
Name | Role | Address |
---|---|---|
JAMES MAHLMANN | Chief Executive Officer | 322 23RD STREET, BROOKLYN, NY, United States, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-31 | 2024-12-31 | Address | 322 23RD STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2024-12-31 | 2024-12-31 | Address | 1 COLONEL EVANS DRIVE, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer) |
2024-04-24 | 2024-12-31 | Address | 1 COLONEL EVANS DRIVE, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer) |
2024-04-24 | 2024-04-24 | Address | 1 COLONEL EVANS DRIVE, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer) |
2024-04-24 | 2024-04-24 | Address | 322 23RD STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2024-04-24 | 2024-12-31 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1 |
2024-04-24 | 2024-12-31 | Address | 322 23RD STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2024-04-24 | 2024-12-31 | Address | 717 Springfield Avenue, Cranford, NJ, 07016, USA (Type of address: Service of Process) |
2019-04-30 | 2024-04-24 | Address | 201 EDGEWATER STREET, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process) |
2019-04-30 | 2024-04-24 | Address | 1 COLONEL EVANS DRIVE, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241231002867 | 2024-12-31 | CERTIFICATE OF MERGER | 2024-12-31 |
240424001728 | 2024-04-24 | BIENNIAL STATEMENT | 2024-04-24 |
190430060300 | 2019-04-30 | BIENNIAL STATEMENT | 2018-01-01 |
140307002517 | 2014-03-07 | BIENNIAL STATEMENT | 2014-01-01 |
120508002840 | 2012-05-08 | BIENNIAL STATEMENT | 2012-01-01 |
100423002328 | 2010-04-23 | BIENNIAL STATEMENT | 2010-01-01 |
080109002623 | 2008-01-09 | BIENNIAL STATEMENT | 2008-01-01 |
060118000094 | 2006-01-18 | CERTIFICATE OF INCORPORATION | 2006-01-18 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State