Name: | SIKORSKY SUPPORT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Nov 2008 (17 years ago) |
Date of dissolution: | 27 Dec 2023 |
Entity Number: | 3744785 |
ZIP code: | 20817 |
County: | Tioga |
Place of Formation: | Delaware |
Address: | 6801 rockledge drive, BETHESDA, MD, United States, 20817 |
Principal Address: | 6900 MAIN ST, STRATFORD, CT, United States, 06615 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 6801 rockledge drive, BETHESDA, MD, United States, 20817 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
PAUL LEMMO | Chief Executive Officer | 199 BORTON LANDING RD, MOORESTOWN, NJ, United States, 08057 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-27 | 2023-12-27 | Address | 6900 MAIN ST, STRATFORD, CT, 06615, 9129, USA (Type of address: Chief Executive Officer) |
2020-11-05 | 2023-12-27 | Address | 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-11-05 | 2023-12-27 | Address | 6900 MAIN ST, STRATFORD, CT, 06615, 9129, USA (Type of address: Chief Executive Officer) |
2016-11-14 | 2018-11-05 | Address | 6900 MAIN ST, STRATFORD, CT, 06615, 9129, USA (Type of address: Chief Executive Officer) |
2016-11-14 | 2020-11-05 | Address | 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231227002953 | 2023-12-27 | SURRENDER OF AUTHORITY | 2023-12-27 |
221107003043 | 2022-11-07 | BIENNIAL STATEMENT | 2022-11-01 |
201105060769 | 2020-11-05 | BIENNIAL STATEMENT | 2020-11-01 |
181105006845 | 2018-11-05 | BIENNIAL STATEMENT | 2018-11-01 |
161114006227 | 2016-11-14 | BIENNIAL STATEMENT | 2016-11-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State