JBT AEROTECH CORPORATION

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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
DAVID C. BURDAKIN | Chief Executive Officer | 70 WEST MADISON STREET, SUITE 4400, CHICAGO, IL, United States, 60602 |
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 | 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 | 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 | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
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 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State