Name: | AVIATION SERVICES UNLIMITED, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Apr 2010 (15 years ago) |
Entity Number: | 3937493 |
ZIP code: | 10005 |
County: | Oneida |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AVIATION SERVICES UNLIMITED | 2009 | 161533876 | 2010-06-03 | AVIATION SERVICES UNLIMITED | 3 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 161533876 |
Plan administrator’s name | AVIATION SERVICES UNLIMITED |
Plan administrator’s address | PO BOX 629, ORISKANY, NY, 134240629 |
Administrator’s telephone number | 3157364842 |
Signature of
Role | Plan administrator |
Date | 2010-06-03 |
Name of individual signing | AVIATION SERVICES UNLIMITED |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
AVIATION SERVICES UNLIMITED, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-04-03 | 2024-04-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-04-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-04-02 | 2020-04-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-04-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-04-15 | 2018-04-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240402004909 | 2024-04-02 | BIENNIAL STATEMENT | 2024-04-02 |
220419001175 | 2022-04-19 | BIENNIAL STATEMENT | 2022-04-01 |
200403061232 | 2020-04-03 | BIENNIAL STATEMENT | 2020-04-01 |
SR-54414 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180402007282 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
160401007051 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
140515006236 | 2014-05-15 | BIENNIAL STATEMENT | 2014-04-01 |
120531002861 | 2012-05-31 | BIENNIAL STATEMENT | 2012-04-01 |
100624000261 | 2010-06-24 | CERTIFICATE OF PUBLICATION | 2010-06-24 |
100415000853 | 2010-04-15 | APPLICATION OF AUTHORITY | 2010-04-15 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State