Search icon

DUNCAN AVIATION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DUNCAN AVIATION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1988 (37 years ago)
Entity Number: 1242109
ZIP code: 10005
County: Westchester
Place of Formation: Nebraska
Principal Address: 6147 BLACKSTONE RD, LINCOLN, NE, United States, 68526
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
J. ROBERT DUNCAN Chief Executive Officer 4801 N 7TH ST, LINCOLN, NE, United States, 68524

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-09-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-12-01 2012-08-20 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2009-12-01 2012-09-21 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-10-27 2009-12-01 Address 1218 CENTRAL AVE., STE. 100, ALBANY, NY, 12205, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-85514 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-85515 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120921000697 2012-09-21 CERTIFICATE OF CHANGE 2012-09-21
120820000755 2012-08-20 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-20
091201000273 2009-12-01 CERTIFICATE OF CHANGE 2009-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State