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
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SEAN DAILY | Chief Executive Officer | 2121 CRYSTAL DRIVE, SUITE 800, ARLINGTON, VA, United States, 22202 |
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) |
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