PUDDLE DUCK AVIATION, INC.

Name: | PUDDLE DUCK AVIATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Sep 2000 (25 years ago) |
Date of dissolution: | 29 Jul 2021 |
Entity Number: | 2554071 |
ZIP code: | 11941 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 20 COLLINS AVE, EASTPORT, NY, United States, 11941 |
Address: | 20 COLLINS AVENUE, EASTPORT, NY, United States, 11941 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PUDDLE DUCK AVIATION, INC. | DOS Process Agent | 20 COLLINS AVENUE, EASTPORT, NY, United States, 11941 |
Name | Role | Address |
---|---|---|
PAUL W MASSEY | Chief Executive Officer | 20 COLLINS AVE, EASTPORT, NY, United States, 11941 |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-08 | 2022-03-09 | Address | 20 COLLINS AVENUE, EASTPORT, NY, 11941, USA (Type of address: Service of Process) |
2004-10-26 | 2022-03-09 | Address | 20 COLLINS AVE, EASTPORT, NY, 11941, USA (Type of address: Chief Executive Officer) |
2000-09-19 | 2021-07-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-09-19 | 2020-09-08 | Address | 20 COLLINS AVENUE, EASTPORT, NY, 11941, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220309000905 | 2021-07-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-07-29 |
200908060292 | 2020-09-08 | BIENNIAL STATEMENT | 2020-09-01 |
180904008695 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
140915006587 | 2014-09-15 | BIENNIAL STATEMENT | 2014-09-01 |
120921006125 | 2012-09-21 | BIENNIAL STATEMENT | 2012-09-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State