BEECHCRAFT DOMESTIC SERVICE COMPANY

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 |
Name | Role | Address |
---|---|---|
JAMES H WALTERS | Chief Executive Officer | ONE CESSNA BOULEVARD, BLDG C1, WICHITA, KS, United States, 67215 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State