Name: | BUTLER AVIATION-LA GUARDIA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Aug 1974 (51 years ago) |
Date of dissolution: | 10 Sep 2003 |
Entity Number: | 350657 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 201 S ORANGE AVE, STE 1100, ORLANDO, FL, United States, 32801 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
ELIZABETH A. HASKINS | Chief Executive Officer | 201 S ORANGE AVE, STE 1100, ORLANDO, FL, United States, 32801 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-22 | 2000-08-14 | Address | 201 S ORANGE AVE, STE 1100, ORLANDO, FL, 32801, USA (Type of address: Principal Executive Office) |
1999-11-22 | 2000-08-14 | Address | 201 S ORANGE AVE, STE 1100, ORLANDO, FL, 32801, USA (Type of address: Chief Executive Officer) |
1993-10-20 | 1999-11-22 | Address | FLIGHT SUPPORT CORPORATION, 201 SOUTH ORANGE AVENUE, ORLANDO, FL, 32801, USA (Type of address: Principal Executive Office) |
1993-10-20 | 1999-11-22 | Address | FLIGHT SUPPORT CORPORATION, 201 SOUTH ORANGE AVENUE, ORLANDO, FL, 32801, USA (Type of address: Chief Executive Officer) |
1986-02-13 | 1999-09-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-02-13 | 1999-09-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1974-08-23 | 1986-02-13 | Address | 277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20070608014 | 2007-06-08 | ASSUMED NAME LLC DISCONTINUANCE | 2007-06-08 |
20041223058 | 2004-12-23 | ASSUMED NAME LLC INITIAL FILING | 2004-12-23 |
030910000489 | 2003-09-10 | CERTIFICATE OF DISSOLUTION | 2003-09-10 |
020820002127 | 2002-08-20 | BIENNIAL STATEMENT | 2002-08-01 |
000814002363 | 2000-08-14 | BIENNIAL STATEMENT | 2000-08-01 |
991122002339 | 1999-11-22 | BIENNIAL STATEMENT | 1998-08-01 |
990914000083 | 1999-09-14 | CERTIFICATE OF CHANGE | 1999-09-14 |
931020002759 | 1993-10-20 | BIENNIAL STATEMENT | 1992-08-01 |
B321952-2 | 1986-02-13 | CERTIFICATE OF AMENDMENT | 1986-02-13 |
A177530-4 | 1974-08-23 | CERTIFICATE OF INCORPORATION | 1974-08-23 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State