Name: | KIEPURA AVIATION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Sep 1972 (52 years ago) |
Entity Number: | 242849 |
ZIP code: | 03561 |
County: | New York |
Place of Formation: | New York |
Address: | 61 CHURCH STREET, LITTLETON, NH, United States, 03561 |
Principal Address: | 61 CHURCH ST, LITTLETON, NH, United States, 03561 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARJAN V KIEPURA | Chief Executive Officer | 61 CHURCH ST, LITTLETON, NH, United States, 03561 |
Name | Role | Address |
---|---|---|
KIEPURA AVIATION CORP | DOS Process Agent | 61 CHURCH STREET, LITTLETON, NH, United States, 03561 |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-22 | 2014-09-23 | Address | 622 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2004-11-09 | 2010-09-22 | Address | 61 CHURCH ST, LITTLETON, NH, 03561, USA (Type of address: Principal Executive Office) |
2004-11-09 | 2010-09-22 | Address | 101 PARK AVE, ROOM 2607 26TH FLR, NEW YORK, NY, 10178, USA (Type of address: Service of Process) |
2002-11-12 | 2004-11-09 | Address | 61 CHURCH ST, LITTLETON, NH, 03561, USA (Type of address: Chief Executive Officer) |
2002-11-12 | 2004-11-09 | Address | 61 CHURCH ST, LITTLETON, NH, 03561, USA (Type of address: Principal Executive Office) |
2002-11-12 | 2004-11-09 | Address | RR 1, BOX 21C, WEST ST, LINCOLN, NH, 03251, USA (Type of address: Service of Process) |
1993-05-19 | 2002-11-12 | Address | 101 PARK AVENUE, NEW YORK, NY, 10178, USA (Type of address: Service of Process) |
1993-05-19 | 2002-11-12 | Address | 80 PARK DRIVE NORTH, RYE, NY, 10580, USA (Type of address: Principal Executive Office) |
1993-05-19 | 2002-11-12 | Address | 80 PARK DRIVE NORTH, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
1972-09-22 | 1993-05-19 | Address | 230 PARK AVE., NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140923006381 | 2014-09-23 | BIENNIAL STATEMENT | 2014-09-01 |
120925002398 | 2012-09-25 | BIENNIAL STATEMENT | 2012-09-01 |
100922002657 | 2010-09-22 | BIENNIAL STATEMENT | 2010-09-01 |
080827002800 | 2008-08-27 | BIENNIAL STATEMENT | 2008-09-01 |
061002002880 | 2006-10-02 | BIENNIAL STATEMENT | 2006-09-01 |
041109002777 | 2004-11-09 | BIENNIAL STATEMENT | 2004-09-01 |
021112002474 | 2002-11-12 | BIENNIAL STATEMENT | 2002-09-01 |
000915002139 | 2000-09-15 | BIENNIAL STATEMENT | 2000-09-01 |
981005002199 | 1998-10-05 | BIENNIAL STATEMENT | 1998-09-01 |
C250158-2 | 1997-07-28 | ASSUMED NAME CORP INITIAL FILING | 1997-07-28 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State