Name: | DALLAS AIRMOTIVE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Oct 2012 (12 years ago) |
Entity Number: | 4306992 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | Texas |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 900 NOLEN DRIVE, SUITE 100, GRAPEVINE, TX, United States, 76051 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
HUGH E. MCELROY, JR. | Chief Executive Officer | 900 NOLEN DRIVE, SUITE 100, GRAPEVINE, TX, United States, 76051 |
Start date | End date | Type | Value |
---|---|---|---|
2018-10-05 | 2020-10-26 | Address | 201 S ORANGE AVE, SUITE 1100, ORLANDO, FL, 32801, USA (Type of address: Chief Executive Officer) |
2016-10-24 | 2018-10-05 | Address | 900 NOLEN DRIVE, STE 100, GRAPEVINE, TX, 76051, USA (Type of address: Chief Executive Officer) |
2014-10-06 | 2016-10-24 | Address | 900 NOLEN DRIVE, STE 100, GRAPEVINE, TX, 76051, USA (Type of address: Chief Executive Officer) |
2014-10-06 | 2018-10-05 | Address | 900 NOLEN DRIVE, STE 100, GRAPEVINE, TX, 76051, USA (Type of address: Principal Executive Office) |
2012-10-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-10-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201026060083 | 2020-10-26 | BIENNIAL STATEMENT | 2020-10-01 |
SR-61791 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-61792 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181005006238 | 2018-10-05 | BIENNIAL STATEMENT | 2018-10-01 |
161024006209 | 2016-10-24 | BIENNIAL STATEMENT | 2016-10-01 |
141006006557 | 2014-10-06 | BIENNIAL STATEMENT | 2014-10-01 |
121011000693 | 2012-10-11 | APPLICATION OF AUTHORITY | 2012-10-11 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State