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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
AARON D TODD | Chief Executive Officer | 7301 S PEORIA ST, ENGLEWOOD, CO, United States, 80112 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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