Search icon

AEROFLEX BLOOMINGDALE, INC.

Company Details

Name: AEROFLEX BLOOMINGDALE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Dec 1983 (41 years ago)
Date of dissolution: 02 Jun 2023
Entity Number: 881650
ZIP code: 12207
County: Nassau
Place of Formation: New York
Address: 80 State Street, Albany, NY, United States, 12207
Principal Address: 2121 Crystal Drive, Suite 800, Arlington, VA, United States, 22202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Central Index Key

CIK number Mailing Address Business Address Phone
1444449 35 SOUTH SERVICE ROAD, PO BOX 6022, PLAINVIEW, NY, 11803 35 SOUTH SERVICE ROAD, PO BOX 6022, PLAINVIEW, NY, 11803 (516)694-6700

Filings since 2011-08-11

Form type 15-15D
File number 333-169799-12
Filing date 2011-08-11
File View File

Filings since 2011-06-22

Form type EFFECT
File number 333-169799-12
Filing date 2011-06-22
File View File

Filings since 2011-06-21

Form type POS AM
File number 333-169799-12
Filing date 2011-06-21
File View File

Filings since 2011-04-25

Form type 424B3
File number 333-169799-12
Filing date 2011-04-25
File View File

Filings since 2011-02-09

Form type 424B3
File number 333-169799-12
Filing date 2011-02-09
File View File

Filings since 2010-12-22

Form type 424B3
File number 333-169799-12
Filing date 2010-12-22
File View File

Filings since 2010-11-19

Form type 424B3
File number 333-169799-12
Filing date 2010-11-19
File View File

Filings since 2010-11-15

Form type EFFECT
File number 333-169799-12
Filing date 2010-11-15
File View File

Filings since 2010-11-15

Form type CORRESP
Filing date 2010-11-15
File View File

Filings since 2010-11-09

Form type S-1/A
File number 333-169799-12
Filing date 2010-11-09
File View File

Filings since 2010-11-05

Form type UPLOAD
Filing date 2010-11-05
File View File

Filings since 2010-10-07

Form type S-1
File number 333-169799-12
Filing date 2010-10-07
File View File

Filings since 2010-09-07

Form type 424B3
File number 333-162085-16
Filing date 2010-09-07
File View File

Filings since 2010-05-13

Form type 424B3
File number 333-162085-16
Filing date 2010-05-13
File View File

Filings since 2010-04-13

Form type 424B3
File number 333-162085-16
Filing date 2010-04-13
File View File

Filings since 2010-02-12

Form type 424B3
File number 333-162085-16
Filing date 2010-02-12
File View File

Filings since 2009-11-10

Form type 424B3
File number 333-162085-16
Filing date 2009-11-10
File View File

Filings since 2009-10-06

Form type EFFECT
File number 333-162085-16
Filing date 2009-10-06
File View File

Filings since 2009-10-06

Form type 424B3
File number 333-162085-16
Filing date 2009-10-06
File View File

Filings since 2009-09-24

Form type S-1
File number 333-162085-16
Filing date 2009-09-24
File View File

Filings since 2009-09-09

Form type 424B3
File number 333-157075-03
Filing date 2009-09-09
File View File

Filings since 2009-06-05

Form type 424B3
File number 333-157075-03
Filing date 2009-06-05
File View File

Filings since 2009-03-10

Form type 424B3
File number 333-157075-03
Filing date 2009-03-10
File View File

Filings since 2009-02-19

Form type 424B3
File number 333-157075-03
Filing date 2009-02-19
File View File

Filings since 2009-02-11

Form type EFFECT
File number 333-157075-03
Filing date 2009-02-11
File View File

Filings since 2009-02-11

Form type 424B3
File number 333-157075-03
Filing date 2009-02-11
File View File

Filings since 2009-02-02

Form type S-1
File number 333-157075-03
Filing date 2009-02-02
File View File

Filings since 2009-01-22

Form type 424B3
File number 333-156061-09
Filing date 2009-01-22
File View File

Filings since 2009-01-16

Form type S-4/A
File number 333-156061-09
Filing date 2009-01-16
File View File

Filings since 2008-12-11

Form type S-4
File number 333-156061-09
Filing date 2008-12-11
File View File

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
SEAN DAILY Chief Executive Officer 2121 CRYSTAL DRIVE, SUITE 800, ARLINGTON, VA, United States, 22202

History

Start date End date Type Value
2023-11-27 2023-11-27 Address 2121 CRYSTAL DRIVE, SUITE 800, ARLINGTON, VA, 22202, USA (Type of address: Chief Executive Officer)
2023-11-27 2023-11-27 Address 10 COBHAM DRIVE, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2021-08-25 2023-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-12-17 2023-11-27 Address 10 COBHAM DRIVE, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2017-12-06 2019-12-17 Address 10 COBHAM DRIVE, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2015-12-08 2017-12-06 Address 35 SOUTH SERVICE ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2015-12-08 2017-12-06 Address 35 SOUTH SERVICE ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
2014-10-28 2023-11-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-10-28 2023-11-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2012-04-10 2015-12-08 Address 7582 ISLA VERDE WAY, DELRAY BEACH, FL, 33446, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231127003236 2023-06-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-02
211221000994 2021-12-21 BIENNIAL STATEMENT 2021-12-21
191217060170 2019-12-17 BIENNIAL STATEMENT 2019-12-01
171206006107 2017-12-06 BIENNIAL STATEMENT 2017-12-01
151208006009 2015-12-08 BIENNIAL STATEMENT 2015-12-01
141028000373 2014-10-28 CERTIFICATE OF CHANGE 2014-10-28
140107002012 2014-01-07 BIENNIAL STATEMENT 2013-12-01
120410002844 2012-04-10 BIENNIAL STATEMENT 2011-12-01
100208002434 2010-02-08 BIENNIAL STATEMENT 2009-12-01
080208002722 2008-02-08 BIENNIAL STATEMENT 2007-12-01

Date of last update: 28 Feb 2025

Sources: New York Secretary of State