Name: | GULFSTREAM AEROSPACE CORPORATION OF TEXAS |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 2018 (7 years ago) |
Entity Number: | 5262852 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Texas |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | B06, SAVANNAH, GA, United States, 31408 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MARK L. BURNS | Chief Executive Officer | 500 GULFSTREAM RD., SAVANNAH, GA, United States, 31408 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-12 | 2024-01-12 | Address | 500 GULFSTREAM RD., SAVANNAH, GA, 31408, USA (Type of address: Chief Executive Officer) |
2020-01-15 | 2024-01-12 | Address | 500 GULFSTREAM RD., SAVANNAH, GA, 31408, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-01-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-01-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-01-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-01-08 | 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 |
---|---|---|---|
240112003429 | 2024-01-12 | BIENNIAL STATEMENT | 2024-01-12 |
220124002334 | 2022-01-24 | BIENNIAL STATEMENT | 2022-01-24 |
200115060389 | 2020-01-15 | BIENNIAL STATEMENT | 2020-01-01 |
SR-81524 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-81525 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180108000667 | 2018-01-08 | APPLICATION OF AUTHORITY | 2018-01-08 |
Date of last update: 30 Jan 2025
Sources: New York Secretary of State