Search icon

BUTLER AVIATION-LA GUARDIA, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
ELIZABETH A. HASKINS Chief Executive Officer 201 S ORANGE AVE, STE 1100, ORLANDO, FL, United States, 32801

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

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)

Filings

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