Search icon

WAYFARER AVIATION, INC.

Branch
Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: WAYFARER AVIATION, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 23 Sep 1999
Branch of: WAYFARER AVIATION, INC., NEW YORK (Company Number 107246)
Business ALEI: 0630914
Annual report due: 22 Sep 2000
Place of Formation: NEW YORK

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
PAULA J. MUELLER Officer 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10112, United States 32 WEST 89TH STREET, NEW YORK, NY, 10024, United States
JOHN T. LEYDEN Officer 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10112, United States 420 EAST 51ST STREET, NEW YORK, NY, 10022, United States
MARK J. DENNEN Officer 10 HANGAR RD., WHITE PLAINS, NY, 10604, United States 5 CANNONBALL DRIVE, DANBURY, CT, 06810, United States
JAMES C. CHRISTIANSEN Officer 10 HANGAR RD., WHITE PLAINS, NY, 10604, United States 36 FIRST AVE., WESTWOOD, NJ, 07675, United States
TED H. MCCOURTNEY JR. Officer 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10112, United States 200 ALLISON RD., KATONAH, NY, 10536, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0003806431 2008-10-30 2008-10-30 Withdrawal Certificate of Withdrawal -
0003425011 2007-04-02 2007-04-02 Change of Agent Address Agent Address Change -
0002022693 1999-09-23 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information