Search icon

JBT AEROTECH CORPORATION

Company Details

Name: JBT AEROTECH CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jun 2019 (6 years ago)
Date of dissolution: 02 May 2024
Entity Number: 5573345
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 70 WEST MADISON STREET, SUITE 4400, CHICAGO, IL, United States, 60602

DOS Process Agent

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

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
DAVID C. BURDAKIN Chief Executive Officer 70 WEST MADISON STREET, SUITE 4400, CHICAGO, IL, United States, 60602

History

Start date End date Type Value
2024-05-03 2024-05-03 Address 70 WEST MADISON STREET, SUITE 4400, CHICAGO, IL, 60602, USA (Type of address: Chief Executive Officer)
2023-09-08 2024-05-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-09-08 2023-09-08 Address 70 WEST MADISON STREET, SUITE 4400, CHICAGO, IL, 60602, USA (Type of address: Chief Executive Officer)
2023-09-08 2024-05-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-09-08 2024-05-03 Address 70 WEST MADISON STREET, SUITE 4400, CHICAGO, IL, 60602, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-01 Address 70 WEST MADISON STREET, SUITE 4400, CHICAGO, IL, 60602, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-09-08 Address 70 WEST MADISON STREET, SUITE 4400, CHICAGO, IL, 60602, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-09-08 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-06-01 2023-09-08 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-06-19 2023-06-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240503000570 2024-05-02 CERTIFICATE OF TERMINATION 2024-05-02
230908002865 2023-09-08 CERTIFICATE OF CHANGE BY ENTITY 2023-09-08
230601002076 2023-06-01 BIENNIAL STATEMENT 2023-06-01
210719000215 2021-07-19 BIENNIAL STATEMENT 2021-07-19
190619000037 2019-06-19 APPLICATION OF AUTHORITY 2019-06-19

Date of last update: 23 Mar 2025

Sources: New York Secretary of State