Search icon

AMERICAN JET ENGINE CO., INC.

Company Details

Name: AMERICAN JET ENGINE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1968 (56 years ago)
Entity Number: 171738
ZIP code: 10003
County: New York
Place of Formation: New York
Address: C/O PAUL VARKELL, 50 EAST 10TH STREET - APT 6B, NEW YORK, NY, United States, 10003
Principal Address: C/O PAUL VARKELL, 50 EAST 10TH STREET - 6B, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL VARKELL Chief Executive Officer 50 EAST 10TH ST, APT 6B, NEW YORK, NY, United States, 1

DOS Process Agent

Name Role Address
AMERICAN JET ENGINE CO., INC. DOS Process Agent C/O PAUL VARKELL, 50 EAST 10TH STREET - APT 6B, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2013-03-05 2016-12-07 Address C/O PAUL VARKELL, 300 CENTRAL PARK W STE 17J, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2013-03-05 2016-12-07 Address C/O PAUL VARKELL, 300 CENTRAL PARK W STE 17J, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
2013-03-05 2016-12-07 Address 300 CENTRAL PARK WEST, APT 17J, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2010-12-21 2013-03-05 Address 37 W 39TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2010-12-21 2013-03-05 Address 37 WEST 39TH ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
161207006508 2016-12-07 BIENNIAL STATEMENT 2016-12-01
141208006841 2014-12-08 BIENNIAL STATEMENT 2014-12-01
130305002289 2013-03-05 BIENNIAL STATEMENT 2012-12-01
101221002945 2010-12-21 BIENNIAL STATEMENT 2010-12-01
081124002339 2008-11-24 BIENNIAL STATEMENT 2008-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPM7A608M1486
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-06-05
Description:
4507784116!WORM SHAF
Naics Code:
333613: MECHANICAL POWER TRANSMISSION EQUIPMENT MANUFACTURING
Product Or Service Code:
3040: MISC POWER TRANSMISSION EQ
Procurement Instrument Identifier:
SPM7A308M1838
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-05-27
Total Dollars Obligated:
23220.00
Current Total Value Of Award:
23220.00
Potential Total Value Of Award:
23220.00
Description:
4507704247!GEARSHAFT
Naics Code:
333613: MECHANICAL POWER TRANSMISSION EQUIPMENT MANUFACTURING
Product Or Service Code:
3040: MISC POWER TRANSMISSION EQ
Procurement Instrument Identifier:
FA811208MD626
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-05-23
Total Dollars Obligated:
6500.00
Current Total Value Of Award:
6500.00
Potential Total Value Of Award:
6500.00
Description:
DISK ASSY, BUTTERFLY; P/N: 880685-3
Naics Code:
336412: AIRCRAFT ENGINE AND ENGINE PARTS MANUFACTURING
Product Or Service Code:
1660: AIRCRAFT AIR CONDITION HEATING EQ

Date of last update: 18 Mar 2025

Sources: New York Secretary of State