Search icon

DASSAULT FALCON JET - WILMINGTON CORP.

Company Details

Name: DASSAULT FALCON JET - WILMINGTON CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 2011 (14 years ago)
Entity Number: 4102379
ZIP code: 10528
County: Westchester
Place of Formation: Delaware
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: 191 NORTH DUPONT HIGHWAY, NEW CASTLE, DE, United States, 19720

Chief Executive Officer

Name Role Address
GEOFFREY CHICK Chief Executive Officer 191 NORTH DUPONT HIGHWAY, NEW CASTLE, DE, United States, 19720

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 15 NORTH MILL STREET, NYACK, NY, 10960

History

Start date End date Type Value
2023-06-01 2023-06-01 Address 191 NORTH DUPONT HIGHWAY, NEW CASTLE, DE, 19720, USA (Type of address: Chief Executive Officer)
2021-06-04 2023-06-01 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2019-06-24 2023-06-01 Address 191 NORTH DUPONT HIGHWAY, NEW CASTLE, DE, 19720, USA (Type of address: Chief Executive Officer)
2018-08-15 2021-06-04 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2018-08-15 2023-06-01 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230601002986 2023-06-01 BIENNIAL STATEMENT 2023-06-01
210604060623 2021-06-04 BIENNIAL STATEMENT 2021-06-01
190624060094 2019-06-24 BIENNIAL STATEMENT 2019-06-01
180815000045 2018-08-15 CERTIFICATE OF CHANGE 2018-08-15
170605007901 2017-06-05 BIENNIAL STATEMENT 2017-06-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State