Search icon

KITTY HAWK CONSULTING, INC.

Company Details

Name: KITTY HAWK CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 1991 (34 years ago)
Entity Number: 1583669
ZIP code: 28203
County: New York
Place of Formation: New York
Address: 301 EAST BLVD, CHARLOTTE, NC, United States, 28203
Principal Address: 301 EAST BLVD, SUITE 201, CHARLOTTE, NC, United States, 28203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%GLENDA WOOLF CPA DOS Process Agent 301 EAST BLVD, CHARLOTTE, NC, United States, 28203

Chief Executive Officer

Name Role Address
JOSEPH H. LITTLE Chief Executive Officer 301 EAST BLVD, SUITE 201, CHARLOTTE, NC, United States, 28203

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
FXKKN3NBSXS6
CAGE Code:
63GW3
UEI Expiration Date:
2022-06-26

Business Information

Activation Date:
2021-06-01
Initial Registration Date:
2010-08-10

History

Start date End date Type Value
1992-11-05 2021-02-17 Address 40 WEST 75TH ST., SUITE 3B, NEW YORK, NY, 10023, 2031, USA (Type of address: Chief Executive Officer)
1992-11-05 1993-10-08 Address 40 WEST 75TH ST., SUITE 3B, NEW YORK, NY, 10023, 2031, USA (Type of address: Principal Executive Office)
1991-10-21 2021-02-17 Address 477 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210217060560 2021-02-17 BIENNIAL STATEMENT 2019-10-01
940421000154 1994-04-21 CERTIFICATE OF AMENDMENT 1994-04-21
931008002225 1993-10-08 BIENNIAL STATEMENT 1993-10-01
921105002119 1992-11-05 BIENNIAL STATEMENT 1992-10-01
911021000429 1991-10-21 CERTIFICATE OF INCORPORATION 1991-10-21

Date of last update: 15 Mar 2025

Sources: New York Secretary of State