Search icon

AVIATION ROAD DEVELOPMENT CORP.

Company Details

Name: AVIATION ROAD DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 1966 (59 years ago)
Entity Number: 199936
ZIP code: 98402
County: Warren
Place of Formation: New York
Address: 401 Broadway, Suite 100, Tacoma, WA, United States, 98402
Principal Address: 16 Madison Square West, 12 Floor, New York, NY, United States, 10010

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDDIE NORWARD JR DOS Process Agent 401 Broadway, Suite 100, Tacoma, WA, United States, 98402

Chief Executive Officer

Name Role Address
EDDIE NORWARD JR Chief Executive Officer 16 MADISON SQUARE WEST, 12 FLOOR, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2024-11-20 2024-11-20 Address 124 MAIN STREET, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2024-11-20 2024-11-20 Address 16 MADISON SQUARE WEST, 12 FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2006-07-11 2024-11-20 Address 124 MAIN STREET, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
2006-07-11 2024-11-20 Address 124 MAIN STREET, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2004-07-23 2006-07-11 Address 124 MAIN ST, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
2004-07-23 2006-07-11 Address 124 MAIN ST, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2004-07-23 2006-07-11 Address 124 MAIN ST, QUEENSBURY, NY, 12804, USA (Type of address: Principal Executive Office)
2002-07-17 2004-07-23 Address 365 AVIATION RD, QUEENSBURY, NY, 12804, 2915, USA (Type of address: Chief Executive Officer)
2002-07-17 2004-07-23 Address 365 AVIATION RD, QUEENSBURY, NY, 12804, 2915, USA (Type of address: Service of Process)
2002-07-17 2004-07-23 Address 365 AVIATION RD, QUEENSBURY, NY, 12804, 2915, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241120000017 2024-11-20 BIENNIAL STATEMENT 2024-11-20
170621002036 2017-06-21 BIENNIAL STATEMENT 2016-06-01
060711002072 2006-07-11 BIENNIAL STATEMENT 2006-06-01
040723002404 2004-07-23 BIENNIAL STATEMENT 2004-06-01
020717002353 2002-07-17 BIENNIAL STATEMENT 2002-06-01
000530002071 2000-05-30 BIENNIAL STATEMENT 2000-06-01
980707002238 1998-07-07 BIENNIAL STATEMENT 1998-06-01
960702002190 1996-07-02 BIENNIAL STATEMENT 1996-06-01
930921002096 1993-09-21 BIENNIAL STATEMENT 1993-06-01
930412002742 1993-04-12 BIENNIAL STATEMENT 1992-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State