Search icon

ATLANTIC AVIATION CORPORATION

Company Details

Name: ATLANTIC AVIATION CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 1957 (68 years ago)
Entity Number: 165346
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 5201 TENNYSON PKWY, SUITE 150, PLANO, TX, United States, 75024
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
ATLANTIC AVIATION CORPORATION DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
LOUIS T. PEPPER Chief Executive Officer 5201 TENNYSON PKWY, SUITE 150, PLANO, TX, United States, 75024

History

Start date End date Type Value
2025-05-06 2025-05-06 Address 5201 TENNYSON PKWY, SUITE 150, PLANO, TX, 75024, USA (Type of address: Chief Executive Officer)
2025-05-06 2025-05-06 Address 5525 GRANITE PARKWAY, SUITE 1700, PLANO, TX, 75024, USA (Type of address: Chief Executive Officer)
2023-05-01 2025-05-06 Address 5201 TENNYSON PKWY, SUITE 150, PLANO, TX, 75024, USA (Type of address: Chief Executive Officer)
2023-05-01 2023-05-01 Address 5201 TENNYSON PKWY, SUITE 150, PLANO, TX, 75024, USA (Type of address: Chief Executive Officer)
2023-05-01 2025-05-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250506000402 2025-05-06 BIENNIAL STATEMENT 2025-05-06
230501005029 2023-05-01 BIENNIAL STATEMENT 2023-05-01
210528060052 2021-05-28 BIENNIAL STATEMENT 2021-05-01
190501061664 2019-05-01 BIENNIAL STATEMENT 2019-05-01
SR-2219 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State