Entity Name: | AEROFLEX PLAINVIEW, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 13 Jun 1991 (34 years ago) |
Date of dissolution: | 20 Jun 2016 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 20 Jun 2016 (9 years ago) |
Document Number: | P34293 |
FEI/EIN Number |
112774706
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 35 SOUTH SERVICE ROAD, PLAINVIEW, NY, 11803, US |
Mail Address: | 35 SOUTH SERVICE ROAD, PLAINVIEW, NY, 11803, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
KALE JILL | Director | 35 SOUTH SERVICE ROAD, PLAINVIEW, NY, 11803 |
KICK BUD | Director | 35 SOUTH SERVICE ROAD, PLAINVIEW, NY, 11803 |
CARLSON JON | Secretary | 35 SOUTH SERVICE ROAD, PLAINVIEW, NY, 11803 |
HOWE KAREN | Director | 35 SOUTH SERVICE ROAD, PLAINVIEW, NY, 11803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-06-20 | - | - |
REGISTERED AGENT CHANGED | 2016-06-20 | REGISTERED AGENT REVOKED | - |
CHANGE OF MAILING ADDRESS | 2016-04-18 | 35 SOUTH SERVICE ROAD, PLAINVIEW, NY 11803 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-18 | 35 SOUTH SERVICE ROAD, PLAINVIEW, NY 11803 | - |
CANCEL ADM DISS/REV | 2009-07-14 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
NAME CHANGE AMENDMENT | 2004-03-04 | AEROFLEX PLAINVIEW, INC. | - |
Name | Date |
---|---|
Withdrawal | 2016-06-20 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-22 |
Reg. Agent Change | 2014-11-06 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-03-18 |
ANNUAL REPORT | 2010-08-12 |
CORAPREIWP | 2009-07-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State