Name: | INTERNATIONAL AEROSPACE INSURANCE AGENCY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Feb 2006 (19 years ago) |
Date of dissolution: | 31 Jul 2013 |
Entity Number: | 3326060 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | California |
Foreign Legal Name: | INTERNATIONAL AEROSPACE INSURANCE SERVICES, INC. |
Fictitious Name: | INTERNATIONAL AEROSPACE INSURANCE AGENCY |
Principal Address: | 6267 CARPINTERIA AVE, SUITE 301, CARPINTERIA, CA, United States, 93103 |
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 |
Name | Role | Address |
---|---|---|
INKEN HILDEGARD GERLACH | Chief Executive Officer | 6267 CARPINTERIA AVE, SUITE 301, CARPINTERIA, CA, United States, 93103 |
Start date | End date | Type | Value |
---|---|---|---|
2013-07-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-08-26 | 2013-07-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-08-26 | 2013-07-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-02-22 | 2010-08-26 | Address | 6267 CARPINTERIA AVE, STE 101, CARPINTERIA, CA, 93013, USA (Type of address: Service of Process) |
2008-04-24 | 2012-02-02 | Address | 6267 CARPINTERIA AVE, STE 101, CARPINTERIA, CA, 93013, USA (Type of address: Chief Executive Officer) |
2008-04-24 | 2012-02-02 | Address | 6267 CARPINTERIA AVE, STE 101, CARPINTERIA, CA, 93013, USA (Type of address: Principal Executive Office) |
2006-02-27 | 2010-02-22 | Address | 222 EAST CARRILLO ST. STE 107, SANTA BARBARA, CA, 93101, USA (Type of address: Service of Process) |
2006-02-27 | 2010-08-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-43397 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130731000020 | 2013-07-31 | SURRENDER OF AUTHORITY | 2013-07-31 |
120202006030 | 2012-02-02 | BIENNIAL STATEMENT | 2012-02-01 |
100826000432 | 2010-08-26 | CERTIFICATE OF CHANGE | 2010-08-26 |
100222002875 | 2010-02-22 | BIENNIAL STATEMENT | 2010-02-01 |
080424002229 | 2008-04-24 | BIENNIAL STATEMENT | 2008-02-01 |
060227000550 | 2006-02-27 | APPLICATION OF AUTHORITY | 2006-02-27 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State