AEROLINER MARINE INC.

Name: | AEROLINER MARINE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Apr 1974 (51 years ago) |
Date of dissolution: | 23 Sep 2015 |
Entity Number: | 341837 |
ZIP code: | 70611 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 948 DOGWOOD DR, LAKE CHARLES, LA, United States, 70611 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 948 DOGWOOD DR, LAKE CHARLES, LA, United States, 70611 |
Name | Role | Address |
---|---|---|
ALAN P VAN WEELE | Chief Executive Officer | 948 DOGWOOD DR, LAKE CHARLES, LA, United States, 70611 |
Start date | End date | Type | Value |
---|---|---|---|
1996-04-30 | 2000-04-28 | Address | 1479 MONTAUK HIGHWAY, OAKDALE, NY, 11769, USA (Type of address: Principal Executive Office) |
1996-04-30 | 2000-04-28 | Address | 1479 MONTAUK HIGHWAY, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer) |
1996-04-30 | 2000-04-28 | Address | 1479 MONTAUK HIGHWAY, OAKDALE, NY, 11769, USA (Type of address: Service of Process) |
1992-10-30 | 1996-04-30 | Address | 1479 MONTAUK HIGHWAY, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer) |
1992-10-30 | 1996-04-30 | Address | 1479 MONTAUK HIGHWAY, OAKDALE, NY, 11769, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150923000005 | 2015-09-23 | CERTIFICATE OF DISSOLUTION | 2015-09-23 |
20090507072 | 2009-05-07 | ASSUMED NAME CORP INITIAL FILING | 2009-05-07 |
060426002255 | 2006-04-26 | BIENNIAL STATEMENT | 2006-04-01 |
040505002904 | 2004-05-05 | BIENNIAL STATEMENT | 2004-04-01 |
020329002750 | 2002-03-29 | BIENNIAL STATEMENT | 2002-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State