Search icon

SPACE AGE AVIATION, INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MICHAEL DELIA Chief Executive Officer 568 COMMERCE ST, PO BOX 686, FRANKLIN LAKES, NJ, United States, 07417

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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