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