Search icon

INTERNATIONAL AEROSPACE INSURANCE AGENCY

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

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

Chief Executive Officer

Name Role Address
INKEN HILDEGARD GERLACH Chief Executive Officer 6267 CARPINTERIA AVE, SUITE 301, CARPINTERIA, CA, United States, 93103

History

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)

Filings

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