Name: | ALADDIN AIR SERVICE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 May 1978 (47 years ago) |
Date of dissolution: | 01 Jun 2001 |
Entity Number: | 488423 |
ZIP code: | 13095 |
County: | Broome |
Place of Formation: | New York |
Address: | 367 PROSPECT ST, BINGHAMTON, NY, United States, 13095 |
Principal Address: | 367 PROSPECT ST., BINGHAMTON, NY, United States, 13905 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 367 PROSPECT ST, BINGHAMTON, NY, United States, 13095 |
Name | Role | Address |
---|---|---|
EUGENE H. LASKOWSKI JR. | Chief Executive Officer | 367 PROSPECT ST., BINGHAMTON, NY, United States, 13905 |
Start date | End date | Type | Value |
---|---|---|---|
1978-05-11 | 1996-05-09 | Address | 367 PROSPECT ST, BINGHAMTON, NY, 13095, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140127051 | 2014-01-27 | ASSUMED NAME LLC INITIAL FILING | 2014-01-27 |
010601000452 | 2001-06-01 | CERTIFICATE OF DISSOLUTION | 2001-06-01 |
000504002036 | 2000-05-04 | BIENNIAL STATEMENT | 2000-05-01 |
980423002522 | 1998-04-23 | BIENNIAL STATEMENT | 1998-05-01 |
960509002574 | 1996-05-09 | BIENNIAL STATEMENT | 1996-05-01 |
000045002252 | 1993-09-02 | BIENNIAL STATEMENT | 1993-05-01 |
930107003152 | 1993-01-07 | BIENNIAL STATEMENT | 1992-05-01 |
A485855-6 | 1978-05-11 | CERTIFICATE OF INCORPORATION | 1978-05-11 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State