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 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
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