Search icon

AMERICAN AVIONIC TECHNOLOGIES CORPORATION

Company Details

Name: AMERICAN AVIONIC TECHNOLOGIES CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Mar 1999 (26 years ago)
Date of dissolution: 09 Oct 2015
Entity Number: 2362397
ZIP code: 10960
County: Suffolk
Place of Formation: Delaware
Principal Address: 1400 CORPORATE CENTER WAY, WELLINGTON, FL, United States, 33414
Address: 15 NORTH MILL STREET, NYACK, NY, United States, 10960

DOS Process Agent

Name Role Address
CORPORATION CREATIONS NETWORK INC. DOS Process Agent 15 NORTH MILL STREET, NYACK, NY, United States, 10960

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
WERNER LIEBERHERR Chief Executive Officer 1400 CORPORATE CENTER WAY, WELLINGTON, FL, United States, 33414

Commercial and government entity program

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.

CAGE number:
0FRL4
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-03

Contact Information

POC:
SHARON JOHNSON
Phone:
+1 631-924-8200
Fax:
+1 631-924-8315

History

Start date End date Type Value
2013-03-12 2015-03-02 Address 1400 CORPORATE CENTER WAY, WELLINGTON, FL, 33414, USA (Type of address: Principal Executive Office)
2011-07-06 2013-03-12 Address 1400 CORPORATE CENTER WAY, WELLINGTON, FL, 33414, USA (Type of address: Principal Executive Office)
2011-04-06 2013-03-12 Address 25-1 INDUSTRIAL BLVD, MEDFORD, NY, 11763, USA (Type of address: Service of Process)
2011-04-06 2011-07-06 Address 25-1 INDUSTRIAL BLVD, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2010-11-16 2011-04-06 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151009000553 2015-10-09 CERTIFICATE OF TERMINATION 2015-10-09
150302007661 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130312006821 2013-03-12 BIENNIAL STATEMENT 2013-03-01
110706002169 2011-07-06 AMENDMENT TO BIENNIAL STATEMENT 2011-03-01
110406002319 2011-04-06 BIENNIAL STATEMENT 2011-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State