Name: | EASTWAY AIRCRAFT SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Apr 1985 (40 years ago) |
Date of dissolution: | 02 Oct 2012 |
Entity Number: | 987142 |
ZIP code: | 11779 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2221 SMITHTOWN AVE, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT SHERRY | DOS Process Agent | 2221 SMITHTOWN AVE, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
ROBERT SHERRY | Chief Executive Officer | 2221 SMITHTOWN AVE, RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
1997-06-10 | 2007-04-13 | Address | 97 HERING DRIVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
1997-06-10 | 2007-04-13 | Address | 97 HERING DRIVE, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office) |
1995-05-23 | 1997-06-10 | Address | HERING DRIVE, L.I. MACARTHUR AIRPORT, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
1995-05-23 | 1997-06-10 | Address | HERING DRIVE, L.I. MACARTHUR AIRPORT, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office) |
1995-05-23 | 2007-04-13 | Address | HERING DRIVE, L.I. MACARTHUR AIRPORT, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121002001173 | 2012-10-02 | CERTIFICATE OF MERGER | 2012-10-02 |
110503002440 | 2011-05-03 | BIENNIAL STATEMENT | 2011-04-01 |
090407003195 | 2009-04-07 | BIENNIAL STATEMENT | 2009-04-01 |
070413002919 | 2007-04-13 | BIENNIAL STATEMENT | 2007-04-01 |
050523002660 | 2005-05-23 | BIENNIAL STATEMENT | 2005-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State