Search icon

VOLAIRE AVIATION, INC.

Company Details

Name: VOLAIRE AVIATION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 2017 (8 years ago)
Entity Number: 5082543
ZIP code: 12210
County: Albany
Place of Formation: Indiana
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE. 805-A, ALBANY, NY, United States, 12210
Principal Address: 11415 Amberleigh Cir., FISHERS, IN, United States, 46037

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE. 805-A, ALBANY, NY, 12210

Chief Executive Officer

Name Role Address
JACK PENNING Chief Executive Officer 7441 NORTH CALLE SIN CELO, TUCSON, AZ, United States, 85718

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE. 805-A, ALBANY, NY, United States, 12210

History

Start date End date Type Value
2025-02-25 2025-02-25 Address 7441 NORTH CALLE SIN CELO, TUCSON, AZ, 85718, USA (Type of address: Chief Executive Officer)
2025-02-25 2025-02-25 Address 103 NW ENGLEMAN ST., PORTLAND, OR, 97229, USA (Type of address: Chief Executive Officer)
2023-02-27 2025-02-25 Address 103 NW ENGLEMAN ST., PORTLAND, OR, 97229, USA (Type of address: Chief Executive Officer)
2023-02-27 2023-02-27 Address 103 NW ENGLEMAN ST., PORTLAND, OR, 97229, USA (Type of address: Chief Executive Officer)
2023-02-27 2025-02-25 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE. 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2023-02-27 2025-02-25 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE. 805-A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2019-02-27 2023-02-27 Address 103 NW ENGLEMAN ST., PORTLAND, OR, 97229, USA (Type of address: Chief Executive Officer)
2017-02-08 2023-02-27 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE. 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2017-02-08 2023-02-27 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE. 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250225004003 2025-02-25 BIENNIAL STATEMENT 2025-02-25
230227003681 2023-02-27 BIENNIAL STATEMENT 2023-02-01
210224060230 2021-02-24 BIENNIAL STATEMENT 2021-02-01
190227060103 2019-02-27 BIENNIAL STATEMENT 2019-02-01
170208000872 2017-02-08 APPLICATION OF AUTHORITY 2017-02-08

Date of last update: 24 Mar 2025

Sources: New York Secretary of State