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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
KRIYA C SHORTT | Chief Executive Officer | 2121 S HOOVER ROAD, WICHITA, KS, United States, 67209 |
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) |
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