Search icon

ABLE AEROSPACE SERVICES, INC.

Company Details

Name: ABLE AEROSPACE SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 2017 (7 years ago)
Entity Number: 5213553
ZIP code: 10005
County: Orange
Place of Formation: Arizona
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 7706 E. VELOCITY WAY, MESA, AZ, United States, 85212

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
KRIYA C SHORTT Chief Executive Officer 2121 S HOOVER ROAD, WICHITA, KS, United States, 67209

History

Start date End date Type Value
2023-10-12 2023-10-12 Address 2121 S HOOVER ROAD, WICHITA, KS, 67209, USA (Type of address: Chief Executive Officer)
2023-10-12 2023-10-12 Address 7121 SOUTHWEST BLVD, WICHITA, KS, 67277, USA (Type of address: Chief Executive Officer)
2019-10-21 2023-10-12 Address 7121 SOUTHWEST BLVD, WICHITA, KS, 67277, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-10-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-10-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-10-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-10-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231012002349 2023-10-12 BIENNIAL STATEMENT 2023-10-01
211018001887 2021-10-18 BIENNIAL STATEMENT 2021-10-18
191021060314 2019-10-21 BIENNIAL STATEMENT 2019-10-01
SR-80515 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-80516 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171005000327 2017-10-05 APPLICATION OF AUTHORITY 2017-10-05

Date of last update: 31 Jan 2025

Sources: New York Secretary of State