Name: | TALON AIR, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Aug 2020 (4 years ago) |
Entity Number: | 5815810 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
785D9 | Active | Non-Manufacturer | 2014-09-25 | 2024-06-04 | 2029-06-04 | 2025-05-31 | |||||||||||||||
|
POC | PETER CIPRIANO |
Phone | +1 631-753-8881 |
Fax | +1 631-794-2384 |
Address | 7110 REPUBLIC AIRPORT STE 300, FARMINGDALE, NY, 11735 3954, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-27 | 2024-08-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-10-27 | 2024-08-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-10-26 | 2023-10-27 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-10-26 | 2023-10-27 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-08-19 | 2023-10-26 | Address | 7110 REPUBLIC AIRPORT, SUITE 300, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801042935 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
231027002654 | 2023-10-27 | BIENNIAL STATEMENT | 2022-08-01 |
231026002634 | 2023-10-25 | CERTIFICATE OF CHANGE BY ENTITY | 2023-10-25 |
200819000024 | 2020-08-19 | APPLICATION OF AUTHORITY | 2020-08-19 |
Date of last update: 29 Jan 2025
Sources: New York Secretary of State