Search icon

AERODYNE CORPORATION

Company Details

Name: AERODYNE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 1992 (33 years ago)
Entity Number: 1628205
ZIP code: 14020
County: Genesee
Place of Formation: New York
Address: 8 APOLLO DRIVE, BATAVIA, NY, United States, 14020
Principal Address: 1558 WEST HENRIETTA ROAD, EAST AVON, NY, United States, 14414

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 APOLLO DRIVE, BATAVIA, NY, United States, 14020

Chief Executive Officer

Name Role Address
JAMES M. CZEKALO Chief Executive Officer 1558 WEST HENRIETTA ROAD, EAST AVON, NY, United States, 14414

History

Start date End date Type Value
1995-05-03 1998-05-21 Shares Share type: PAR VALUE, Number of shares: 900000, Par value: 0.001
1994-06-07 1995-05-03 Shares Share type: PAR VALUE, Number of shares: 900000, Par value: 0.001
1992-05-15 1996-09-12 Name FIRST CHOICE TURBO CENTER, INC.
1992-04-13 1992-05-15 Name TURBO CENTER, INC.
1992-04-13 1994-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-04-13 1998-05-21 Address 1558 W. HENRIETTA RD., EAST AVON, NY, 14414, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980521000512 1998-05-21 CERTIFICATE OF AMENDMENT 1998-05-21
960912000414 1996-09-12 CERTIFICATE OF AMENDMENT 1996-09-12
950503000525 1995-05-03 CERTIFICATE OF AMENDMENT 1995-05-03
940607000486 1994-06-07 CERTIFICATE OF AMENDMENT 1994-06-07
940111000090 1994-01-11 CERTIFICATE OF AMENDMENT 1994-01-11
930908002164 1993-09-08 BIENNIAL STATEMENT 1993-04-01
920515000457 1992-05-15 CERTIFICATE OF AMENDMENT 1992-05-15
920413000052 1992-04-13 CERTIFICATE OF INCORPORATION 1992-04-13

Date of last update: 26 Feb 2025

Sources: New York Secretary of State