Search icon

CJ SYSTEMS AVIATION GROUP, INC.

Company Details

Name: CJ SYSTEMS AVIATION GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Mar 2006 (19 years ago)
Date of dissolution: 28 Jun 2023
Entity Number: 3339394
ZIP code: 10005
County: Livingston
Place of Formation: Pennsylvania
Principal Address: 7301 S PEORIA ST, ENGLEWOOD, CO, United States, 80112
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
AARON D TODD Chief Executive Officer 7301 S PEORIA ST, ENGLEWOOD, CO, United States, 80112

DOS Process Agent

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

History

Start date End date Type Value
2023-06-28 2023-06-28 Address AIR METHODS CORP., 7301 S PEORIA ST, ENGLEWOOD, CO, 80112, USA (Type of address: Chief Executive Officer)
2023-06-28 2023-06-28 Address 7301 S PEORIA ST, ENGLEWOOD, CO, 80112, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-06-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-06-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2010-03-15 2023-06-28 Address AIR METHODS CORP., 7301 S PEORIA ST, ENGLEWOOD, CO, 80112, USA (Type of address: Chief Executive Officer)
2006-03-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-03-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230628004255 2023-06-28 CERTIFICATE OF TERMINATION 2023-06-28
220307001127 2022-03-07 BIENNIAL STATEMENT 2022-03-01
SR-43541 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-43542 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180419002027 2018-04-19 BIENNIAL STATEMENT 2018-03-01
100315002818 2010-03-15 BIENNIAL STATEMENT 2010-03-01
060327000096 2006-03-27 APPLICATION OF AUTHORITY 2006-03-27

Date of last update: 04 Feb 2025

Sources: New York Secretary of State