Search icon

AVIATION GLENS FALLS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: AVIATION GLENS FALLS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1999 (26 years ago)
Entity Number: 2441602
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: C/O THE PYRAMID COMPANIES, 4 CLINTON SQ, LEGAL COUNSEL, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN J CONGEL C/O THE PYRAMID COMPANIES Chief Executive Officer 4 CLINTON SQUARE, SYRACUSE, NY, United States, 13202

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O THE PYRAMID COMPANIES, 4 CLINTON SQ, LEGAL COUNSEL, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
2021-11-22 2023-12-27 Address C/O THE PYRAMID COMPANIES, 4 CLINTON SQ, LEGAL COUNSEL, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2021-11-22 2023-12-27 Address 4 CLINTON SQUARE, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2021-11-22 2023-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-12-08 2021-11-22 Address 4 CLINTON SQUARE, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2005-11-01 2009-12-08 Address LEGAL COUNSEL, 4 CLINTON SQUARE, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231227001254 2023-12-27 BIENNIAL STATEMENT 2023-12-27
211122001239 2021-11-22 BIENNIAL STATEMENT 2021-11-22
191204002126 2019-12-04 BIENNIAL STATEMENT 2019-11-01
171204002043 2017-12-04 BIENNIAL STATEMENT 2017-11-01
151201002041 2015-12-01 BIENNIAL STATEMENT 2015-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State