Name: | C & P AVIATION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Aug 2014 (10 years ago) |
Date of dissolution: | 21 Jun 2021 |
Branch of: | C & P AVIATION SERVICES, INC., Minnesota (Company Number c8044524-a7d4-e011-a886-001ec94ffe7f) |
Entity Number: | 4626339 |
ZIP code: | 55449 |
County: | New York |
Place of Formation: | Minnesota |
Address: | 8891 airport road box 4b, MINNEAPOLIS, MN, United States, 55449 |
Principal Address: | 8891 AIRPORT ROAD BOX 4B, BLAINE, MN, United States, 55449 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 8891 airport road box 4b, MINNEAPOLIS, MN, United States, 55449 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
JAMES R CARGILL | Chief Executive Officer | 8891 AIRPORT ROAD BOX 4B, BLAINE, MN, United States, 55449 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2021-09-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-08-23 | 2021-09-20 | Address | 8891 AIRPORT ROAD BOX 4B, BLAINE, MN, 55449, USA (Type of address: Chief Executive Officer) |
2016-08-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-08-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-08-25 | 2016-08-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210920000952 | 2021-06-21 | SURRENDER OF AUTHORITY | 2021-06-21 |
SR-68539 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-68540 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160823006026 | 2016-08-23 | BIENNIAL STATEMENT | 2016-08-01 |
140825000316 | 2014-08-25 | APPLICATION OF AUTHORITY | 2014-08-25 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State