AMERICAN ELECTRODYNAMICS CORP.

Name: | AMERICAN ELECTRODYNAMICS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Oct 1999 (26 years ago) |
Entity Number: | 2432926 |
ZIP code: | 11746 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 28 NORMA LANE, DIX HILLS, NY, United States, 11746 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREGG FINESMITH | Chief Executive Officer | 28 NORMA LANE, DIX HILLS, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 28 NORMA LANE, DIX HILLS, NY, United States, 11746 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-03 | 2024-03-03 | Address | 28 NORMA LANE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer) |
2002-01-08 | 2024-03-03 | Address | 28 NORMA LANE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer) |
2002-01-08 | 2024-03-03 | Address | 28 NORMA LANE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process) |
1999-10-26 | 2024-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1999-10-26 | 2002-01-08 | Address | 28 NORMA LANE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240303000466 | 2024-03-03 | BIENNIAL STATEMENT | 2024-03-03 |
220305001327 | 2022-03-05 | BIENNIAL STATEMENT | 2021-10-01 |
200305061334 | 2020-03-05 | BIENNIAL STATEMENT | 2019-10-01 |
160209006019 | 2016-02-09 | BIENNIAL STATEMENT | 2015-10-01 |
120123002366 | 2012-01-23 | BIENNIAL STATEMENT | 2011-10-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State