Search icon

AVIATION FACILITIES COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AVIATION FACILITIES COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Sep 1995 (30 years ago)
Date of dissolution: 09 Feb 2021
Entity Number: 1958166
ZIP code: 20041
County: Albany
Place of Formation: Virginia
Address: P.O. BOX 16860, WASHINGTON, DC, United States, 20041
Principal Address: 45025 AVIATION DR / SUITE 100, DULLES, VA, United States, 20166

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 16860, WASHINGTON, DC, United States, 20041

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CHARLES V STIPANCIC JR Chief Executive Officer PO BOX 16860, WASHINGTON, DC, United States, 20041

History

Start date End date Type Value
2019-01-28 2021-02-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-02-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2009-10-02 2011-10-03 Address 7600 COLSHIRE DR, STE 240, MCLEAN, VA, 22102, USA (Type of address: Chief Executive Officer)
1999-11-15 2011-10-03 Address 7600 COLSHIRE DR, STE 240, MCLEAN, VA, 22102, USA (Type of address: Principal Executive Office)
1999-11-15 2009-10-02 Address 7600 COLSHIRE DR, STE 240, MCLEAN, VA, 22102, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210209000445 2021-02-09 SURRENDER OF AUTHORITY 2021-02-09
SR-23197 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-23198 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150914006177 2015-09-14 BIENNIAL STATEMENT 2015-09-01
130909006778 2013-09-09 BIENNIAL STATEMENT 2013-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State