Search icon

BEECHCRAFT DOMESTIC SERVICE COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: BEECHCRAFT DOMESTIC SERVICE COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Apr 2012 (13 years ago)
Date of dissolution: 24 Jul 2018
Entity Number: 4232400
ZIP code: 10005
County: Saratoga
Place of Formation: Kansas
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: ONE CESSNA BOULEVARD, BLDG C1, WICHITA, KS, United States, 67215

Chief Executive Officer

Name Role Address
JAMES H WALTERS Chief Executive Officer ONE CESSNA BOULEVARD, BLDG C1, WICHITA, KS, United States, 67215

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2018-07-24 2019-01-28 Address 112 SW 7TH ST., SUITE 3C, TOPEKA, KS, 66603, USA (Type of address: Service of Process)
2014-04-07 2016-04-12 Address 10511 E. CENTRAL, WICHITA, KS, 67206, USA (Type of address: Chief Executive Officer)
2014-04-07 2016-04-12 Address 10511 E. CENTRAL, WICHITA, KS, 67206, USA (Type of address: Principal Executive Office)
2012-04-17 2018-07-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-04-17 2018-07-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-60337 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180724000305 2018-07-24 SURRENDER OF AUTHORITY 2018-07-24
180410006520 2018-04-10 BIENNIAL STATEMENT 2018-04-01
160412006076 2016-04-12 BIENNIAL STATEMENT 2016-04-01
140407006494 2014-04-07 BIENNIAL STATEMENT 2014-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State