Entity Number 2293033
Status Active
NameNEW YORK HELICOPTER CHARTER INC.
CountySuffolk
Date of registration 28 Aug 1998 (26 years ago) 28 Aug 1998
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 145-04 Rockaway Beach Blvd, Neponsit, NY, United States, 11694
Address ZIP code 11694
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
NEW YORK HELICOPTER CHARTER INC.
DOS Process Agent
145-04 Rockaway Beach Blvd, Neponsit, NY, United States, 11694
MICHAEL ROTH
Chief Executive Officer
145-04 ROCKAWAY BEACH BLVD, NEPONSIT, NY, United States, 11694
2024-08-01
2024-08-01
Address
DOWNTOWN HELIPORT, PIER 6 AT EAST RIVER, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2024-08-01
2024-08-01
Address
145-04 ROCKAWAY BEACH BLVD, NEPONSIT, NY, 11694, USA (Type of address: Chief Executive Officer)
2023-06-06
2024-08-01
Address
PIER 6 AT EAST RIVER, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2023-06-06
2023-06-06
Address
DOWNTOWN HELIPORT, PIER 6 AT EAST RIVER, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2023-06-06
2024-08-01
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-06
2024-08-01
Address
DOWNTOWN HELIPORT, PIER 6 AT EAST RIVER, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2008-08-07
2023-06-06
Address
DOWNTOWN HELIPORT, PIER 6 AT EAST RIVER, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2008-08-07
2023-06-06
Address
DOWNTOWN HELIPORT, PIER 6 AT EAST RIVER, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2007-02-20
2008-08-07
Address
8200 REPUBLIC AIRPORT, HANGER 43, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
2007-02-20
2008-08-07
Address
8200 REPUBLIC AIRPORT, HANGER 43, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
240801033601
2024-08-01
BIENNIAL STATEMENT
2024-08-01
230606000632
2023-06-06
BIENNIAL STATEMENT
2022-08-01
120823002375
2012-08-23
BIENNIAL STATEMENT
2012-08-01
100819002935
2010-08-19
BIENNIAL STATEMENT
2010-08-01
080807003734
2008-08-07
BIENNIAL STATEMENT
2008-08-01
070220002845
2007-02-20
BIENNIAL STATEMENT
2006-08-01
051115000331
2005-11-15
CERTIFICATE OF CHANGE
2005-11-15
980828000326
1998-08-28
CERTIFICATE OF INCORPORATION
1998-08-28
2020-09-08
2020-10-13
Refund Policy
No
0.00
Advised to Sue
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts