AMERICAN AVIONIC TECHNOLOGIES CORPORATION
Headquarter
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 |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State