Name: | COCKPIT USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Nov 1975 (50 years ago) |
Date of dissolution: | 18 Dec 2015 |
Entity Number: | 383983 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | C/O JEFFREY CLYMAN, 15 WEST 39TH STREET, NEW YORK, NY, United States, 10018 |
Principal Address: | 33-00 47TH AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 1500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY CLYMAN | Chief Executive Officer | 33-00 47TH AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O JEFFREY CLYMAN, 15 WEST 39TH STREET, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-17 | 2006-02-13 | Address | 15 W. 39TH ST., NY, NY, 10018, USA (Type of address: Service of Process) |
2001-11-20 | 2004-12-17 | Address | 605 THIRD AVENUE, NEW YORK, NY, 10152, USA (Type of address: Service of Process) |
1993-11-09 | 2001-11-20 | Address | 605 THIRD AVENUE, NEW YORK, NY, 10158, USA (Type of address: Service of Process) |
1989-10-26 | 1993-11-09 | Address | RADLEY,E.COOKE RAND, 605 THIRD AVE., NEW YORK, NY, 10158, USA (Type of address: Service of Process) |
1987-02-02 | 1989-10-26 | Address | 335 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151218000302 | 2015-12-18 | CERTIFICATE OF DISSOLUTION | 2015-12-18 |
20070119066 | 2007-01-19 | ASSUMED NAME CORP INITIAL FILING | 2007-01-19 |
060213000330 | 2006-02-13 | CERTIFICATE OF AMENDMENT | 2006-02-13 |
041217000593 | 2004-12-17 | CERTIFICATE OF CHANGE | 2004-12-17 |
011120002017 | 2001-11-20 | BIENNIAL STATEMENT | 2001-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State