Name: | JET AVIATION SAVANNAH HOLDING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jan 2008 (17 years ago) |
Date of dissolution: | 01 Jan 2011 |
Entity Number: | 3614521 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Principal Address: | 112 CHARLES A LINDBERGH DRIVE, TETERBORO, NJ, United States, 07608 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
JOSEPH LOMBARDO | Chief Executive Officer | PO BOX 2206 MS/B-01, SAVANNAH, GA, United States, 31402 |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-23 | 2009-09-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2008-04-23 | 2009-09-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2008-01-08 | 2008-04-23 | Address | STRATEGIC PLANNING, 112 CHARLES A LINDBERGH DR, TETERBORO, NJ, 07608, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101221000204 | 2010-12-21 | CERTIFICATE OF MERGER | 2011-01-01 |
100226002439 | 2010-02-26 | BIENNIAL STATEMENT | 2010-01-01 |
090915000239 | 2009-09-15 | CERTIFICATE OF CHANGE | 2009-09-15 |
080423000047 | 2008-04-23 | CERTIFICATE OF CHANGE | 2008-04-23 |
080110000590 | 2008-01-10 | CERTIFICATE OF AMENDMENT | 2008-01-10 |
080108000901 | 2008-01-08 | CERTIFICATE OF INCORPORATION | 2008-01-08 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State