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 |
Name | Role | Address |
---|---|---|
CORPORATION CREATIONS NETWORK INC. | DOS Process Agent | 15 NORTH MILL STREET, NYACK, NY, United States, 10960 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
WERNER LIEBERHERR | Chief Executive Officer | 1400 CORPORATE CENTER WAY, WELLINGTON, FL, United States, 33414 |
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 |
---|---|---|---|
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) |
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