Search icon

GJC AIRCRAFT SPV 8, LLC

Company Details

Name: GJC AIRCRAFT SPV 8, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Aug 2018 (7 years ago)
Entity Number: 5396893
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-08-13 2025-04-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-02-05 2024-08-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-02-05 2024-08-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-01-28 2019-02-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-02-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-08-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-08-21 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
250402003201 2025-03-26 SURRENDER OF AUTHORITY 2025-03-26
240813004099 2024-08-13 BIENNIAL STATEMENT 2024-08-13
220804003556 2022-08-04 BIENNIAL STATEMENT 2022-08-01
200805061527 2020-08-05 BIENNIAL STATEMENT 2020-08-01
190205000699 2019-02-05 CERTIFICATE OF CHANGE 2019-02-05
SR-84088 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-84087 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181115000142 2018-11-15 CERTIFICATE OF PUBLICATION 2018-11-15
180821000389 2018-08-21 APPLICATION OF AUTHORITY 2018-08-21

Date of last update: 23 Mar 2025

Sources: New York Secretary of State