SIKORSKY AIRCRAFT CORPORATION

Name: | SIKORSKY AIRCRAFT CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Dec 1994 (31 years ago) |
Entity Number: | 1877593 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 6900 MAIN STREET, MAIL STOP S106A, STRATFORD, CT, United States, 06615 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
RICHARD W BENTON JR | Chief Executive Officer | 100 GLOBAL INNOVATION CIRCLE, ORLANDO, FL, United States, 32825 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-03 | 2024-12-03 | Address | 100 GLOBAL INNOVATION CIRCLE, ORLANDO, FL, 32825, USA (Type of address: Chief Executive Officer) |
2024-12-03 | 2024-12-03 | Address | 6900 MAIN ST, STRATFORD, CT, 06614, USA (Type of address: Chief Executive Officer) |
2024-12-03 | 2024-12-03 | Address | 6900 MAIN ST, STRATFORD, CT, 06615, USA (Type of address: Chief Executive Officer) |
2020-12-17 | 2024-12-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-12-03 | 2024-12-03 | Address | 6900 MAIN ST, STRATFORD, CT, 06615, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241203003050 | 2024-12-03 | BIENNIAL STATEMENT | 2024-12-03 |
221205001118 | 2022-12-05 | BIENNIAL STATEMENT | 2022-12-01 |
201217060427 | 2020-12-17 | BIENNIAL STATEMENT | 2020-12-01 |
181203008215 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161207006782 | 2016-12-07 | BIENNIAL STATEMENT | 2016-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State