Search icon

C & P AVIATION SERVICES, INC.

Branch

Company Details

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

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 8891 airport road box 4b, MINNEAPOLIS, MN, United States, 55449

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
JAMES R CARGILL Chief Executive Officer 8891 AIRPORT ROAD BOX 4B, BLAINE, MN, United States, 55449

History

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)

Filings

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