Name: | SPACE AGE AVIATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Nov 1979 (45 years ago) |
Date of dissolution: | 31 Dec 2000 |
Entity Number: | 591539 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 568 COMMERCE ST, PO BOX 686, FRANKLIN LAKES, NJ, United States, 07417 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL DELIA | Chief Executive Officer | 568 COMMERCE ST, PO BOX 686, FRANKLIN LAKES, NJ, United States, 07417 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-11-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-12-01 | 2000-11-14 | Address | ATTN MARTIN LEAF ESQ, 750 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1995-05-11 | 1999-12-01 | Address | 755 WEST NYACK ROAD, WEST NYACK, NY, 10994, 0178, USA (Type of address: Principal Executive Office) |
1995-05-11 | 1999-12-01 | Address | 755 WEST NYACK ROAD, WEST NYACK, NY, 10994, 0178, USA (Type of address: Chief Executive Officer) |
1995-05-11 | 1999-12-01 | Address | 750 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1979-11-05 | 1995-05-11 | Address | 730 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20210616014 | 2021-06-16 | ASSUMED NAME CORP INITIAL FILING | 2021-06-16 |
SR-9721 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-9720 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
001222000239 | 2000-12-22 | CERTIFICATE OF MERGER | 2000-12-31 |
001114000303 | 2000-11-14 | CERTIFICATE OF CHANGE | 2000-11-14 |
991201002312 | 1999-12-01 | BIENNIAL STATEMENT | 1999-11-01 |
950511002185 | 1995-05-11 | BIENNIAL STATEMENT | 1993-11-01 |
B285105-3 | 1985-11-04 | CERTIFICATE OF AMENDMENT | 1985-11-04 |
A619148-4 | 1979-11-05 | CERTIFICATE OF INCORPORATION | 1979-11-05 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State