Search icon

EASTWAY AIRCRAFT SERVICES INC.

Company Details

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

DOS Process Agent

Name Role Address
ROBERT SHERRY DOS Process Agent 2221 SMITHTOWN AVE, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
ROBERT SHERRY Chief Executive Officer 2221 SMITHTOWN AVE, RONKONKOMA, NY, United States, 11779

Form 5500 Series

Employer Identification Number (EIN):
112727315
Plan Year:
2011
Number Of Participants:
229
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
179
Sponsors Telephone Number:

History

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)

Filings

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