Search icon

CLAY LACY AVIATION, INC.

Company Details

Name: CLAY LACY AVIATION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 2009 (16 years ago)
Entity Number: 3837634
ZIP code: 10005
County: Orange
Place of Formation: California
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 7435 VALJEAN AVENUE, VAN NUYS, CA, United States, 91406

Chief Executive Officer

Name Role Address
HERSHEL CLAY LACY Chief Executive Officer 7435 VALJEAN AVENUE, VAN NUYS, CA, United States, 91406

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2012-07-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-07-24 2012-07-05 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-101429 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170705007250 2017-07-05 BIENNIAL STATEMENT 2017-07-01
150707006561 2015-07-07 BIENNIAL STATEMENT 2015-07-01
130819006486 2013-08-19 BIENNIAL STATEMENT 2013-07-01
120705000766 2012-07-05 CERTIFICATE OF CHANGE (BY AGENT) 2012-07-05
090724000447 2009-07-24 APPLICATION OF AUTHORITY 2009-07-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2309015 Other Contract Actions 2023-10-13 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 567000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-10-13
Termination Date 2023-10-16
Section 1332
Sub Section BC
Status Terminated

Parties

Name CLAY LACY AVIATION, INC.
Role Plaintiff
Name MTS HEALTH PARTNERS, L.P.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State