Name: | GATE AVIATION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jul 2014 (11 years ago) |
Entity Number: | 4605412 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 11955 DEMOCRACY DR, 17 FLOOR, RESTON, VA, United States, 20190 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
GREG HUGHES | Chief Executive Officer | 11955 DEMOCRACY DR, 17 FLOOR, RESTON, VA, United States, 20190 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-16 | 2024-07-16 | Address | 11955 DEMOCRACY DR, 17 FLOOR, RESTON, VA, 20190, 5662, USA (Type of address: Chief Executive Officer) |
2024-07-16 | 2024-07-16 | Address | 1880 CAMPUS COMMONS, SUITE 200, RESTON, VA, 20191, USA (Type of address: Chief Executive Officer) |
2020-07-16 | 2024-07-16 | Address | 1880 CAMPUS COMMONS, SUITE 200, RESTON, VA, 20191, USA (Type of address: Chief Executive Officer) |
2016-07-20 | 2020-07-16 | Address | 1880 CAMPUS COMMONS, SUITE 200, RESTON, VA, 20191, USA (Type of address: Chief Executive Officer) |
2014-07-11 | 2024-07-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240716000766 | 2024-07-16 | BIENNIAL STATEMENT | 2024-07-16 |
220728001354 | 2022-07-28 | BIENNIAL STATEMENT | 2022-07-01 |
200716060442 | 2020-07-16 | BIENNIAL STATEMENT | 2020-07-01 |
180705006705 | 2018-07-05 | BIENNIAL STATEMENT | 2018-07-01 |
160720006076 | 2016-07-20 | BIENNIAL STATEMENT | 2016-07-01 |
140711000759 | 2014-07-11 | APPLICATION OF AUTHORITY | 2014-07-11 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State