2025-02-04
|
2025-02-04
|
Address
|
SUNRISE JETS, 310 SHELDON WAY, FRANCIS S GABRESKI AIRPORT, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer)
|
2025-02-04
|
2025-02-04
|
Address
|
107 SENIX AVENUE, CENTER MORICHES, NY, 11934, USA (Type of address: Chief Executive Officer)
|
2025-02-04
|
2025-02-04
|
Address
|
14385 VETERANS WAY, SUITE 600, ORLANDO, FL, 32827, USA (Type of address: Chief Executive Officer)
|
2023-02-10
|
2023-02-10
|
Address
|
107 SENIX AVENUE, CENTER MORICHES, NY, 11934, USA (Type of address: Chief Executive Officer)
|
2023-02-10
|
2025-02-04
|
Address
|
14385 VETERANS WAY, SUITE 600, ORLANDO, FL, 32827, USA (Type of address: Chief Executive Officer)
|
2023-02-10
|
2025-02-04
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2023-02-10
|
2023-02-10
|
Address
|
SUNRISE JETS, 310 SHELDON WAY, FRANCIS S GABRESKI AIRPORT, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer)
|
2023-02-10
|
2025-02-04
|
Address
|
SUNRISE JETS, 310 SHELDON WAY, FRANCIS S GABRESKI AIRPORT, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer)
|
2023-02-10
|
2025-02-04
|
Address
|
107 SENIX AVENUE, CENTER MORICHES, NY, 11934, USA (Type of address: Chief Executive Officer)
|
2023-02-10
|
2025-02-04
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0
|
2023-02-10
|
2023-02-10
|
Address
|
14385 VETERANS WAY, SUITE 600, ORLANDO, FL, 32827, USA (Type of address: Chief Executive Officer)
|
2023-01-09
|
2023-02-10
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0
|
2023-01-09
|
2023-01-09
|
Address
|
SUNRISE JETS, 310 SHELDON WAY, FRANCIS S GABRESKI AIRPORT, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer)
|
2023-01-09
|
2023-02-10
|
Address
|
107 SENIX AVENUE, CENTER MORICHES, NY, 11934, USA (Type of address: Chief Executive Officer)
|
2023-01-09
|
2023-02-10
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2023-01-09
|
2023-01-09
|
Address
|
107 SENIX AVENUE, CENTER MORICHES, NY, 11934, USA (Type of address: Chief Executive Officer)
|
2023-01-09
|
2023-02-10
|
Address
|
SUNRISE JETS, 310 SHELDON WAY, FRANCIS S GABRESKI AIRPORT, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer)
|
2020-12-14
|
2023-01-09
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0
|
2013-02-28
|
2023-01-09
|
Address
|
SUNRISE JETS, 310 SHELDON WAY, FRANCIS S GABRESKI AIRPORT, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer)
|
2011-03-02
|
2013-02-28
|
Address
|
C/O MID ISLAND AIR SERVICE, LONG ISLAND MACARTHUR AIRPORT, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
|
2007-02-26
|
2011-03-02
|
Address
|
C/O MID ISLAND AIR SERVICE, LONG ISLAND MACARTHUR AIRPORT, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
|
2007-02-26
|
2023-01-09
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2007-02-26
|
2013-02-28
|
Address
|
C/O MID ISLAND AIR SERVICE, LONG ISLAND MACARTHUR AIRPORT, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
|
2001-03-20
|
2007-02-26
|
Address
|
C/O MID ISLAND AIR SERVICE, LONG ISLAND MACARTHUR AIRPORT, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
|
2001-03-20
|
2007-02-26
|
Address
|
C/O MID ISLAND AIR SERVICE, LONG ISLAND MACARTHUR AIRPORT, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
|
1997-04-11
|
2007-02-26
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
1995-03-13
|
1997-04-11
|
Address
|
500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
|
1993-06-03
|
2001-03-20
|
Address
|
% MID ISLAND AIR SERVICE, LONG ISLAND MACARTHUR AIR PORT, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
|
1993-06-03
|
2001-03-20
|
Address
|
% MID ISLAND AIR SERVICE, LONG ISLAND MACARTHUR AIR PORT, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
|
1990-08-29
|
1995-03-13
|
Address
|
15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
|
1987-04-06
|
1990-08-29
|
Address
|
SYSTEM, INC., 1 GULF + WESTERN PLZ, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
|
1984-11-26
|
1987-04-06
|
Address
|
SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
1979-02-16
|
2020-12-14
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1979-02-16
|
1984-11-26
|
Address
|
521 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|