Search icon

NEW YORK HELICOPTER CHARTER INC.

Print

Details

Entity Number 2293033

Status Active

NameNEW YORK HELICOPTER CHARTER INC.

CountySuffolk

Date of registration 28 Aug 1998 (26 years ago)

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

DOS Process Agent

Name Role Address

NEW YORK HELICOPTER CHARTER INC.

DOS Process Agent

145-04 Rockaway Beach Blvd, Neponsit, NY, United States, 11694

Chief Executive Officer

Name Role Address

MICHAEL ROTH

Chief Executive Officer

145-04 ROCKAWAY BEACH BLVD, NEPONSIT, NY, United States, 11694

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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

Complaints

Start date End date Type Satisafaction Restitution Result

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