Name: | AERSALE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jul 2014 (11 years ago) |
Branch of: | AERSALE, INC., Florida (Company Number P08000070735) |
Entity Number: | 4611257 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Florida |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 255 Alhambra Circle, Suite 435, Coral Gables, FL, United States, 33134 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NICOLAS FINAZZO | Chief Executive Officer | 255 ALHAMBRA CIRCLE, SUITE 435, CORAL GABLES, FL, United States, 33134 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-12 | 2024-07-12 | Address | 255 ALHAMBRA CIRCLE, SUITE 435, CORAL GABLES, FL, 33134, USA (Type of address: Chief Executive Officer) |
2024-07-12 | 2024-07-12 | Address | 121 ALHAMBRA PLAZA SUITE 1700, CORAL GABLES, FL, 33134, USA (Type of address: Chief Executive Officer) |
2024-07-12 | 2024-07-12 | Address | 255 ALHAMBRA PLAZA, SUITE 435, CORAL GABLES, FL, 33134, USA (Type of address: Chief Executive Officer) |
2020-07-20 | 2024-07-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-10-10 | 2024-07-12 | Address | 121 ALHAMBRA PLAZA SUITE 1700, CORAL GABLES, FL, 33134, USA (Type of address: Chief Executive Officer) |
2017-10-10 | 2020-07-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-07-23 | 2017-10-10 | Address | 121 ALHAMBRA PLZ, SUITE 1700, CORAL GABLES, FL, 33134, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240712003602 | 2024-07-12 | BIENNIAL STATEMENT | 2024-07-12 |
220707001488 | 2022-07-07 | BIENNIAL STATEMENT | 2022-07-01 |
200720060168 | 2020-07-20 | BIENNIAL STATEMENT | 2020-07-01 |
180705007441 | 2018-07-05 | BIENNIAL STATEMENT | 2018-07-01 |
171010006370 | 2017-10-10 | BIENNIAL STATEMENT | 2016-07-01 |
140723000848 | 2014-07-23 | APPLICATION OF AUTHORITY | 2014-07-23 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State