Name: | AVIATION DYNAMICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Aug 2003 (22 years ago) |
Entity Number: | 2940109 |
ZIP code: | 10360 |
County: | Queens |
Place of Formation: | New York |
Address: | 2849 CLEARVIEW EXPRESSWAY, BAYSIDE, NY, United States, 10360 |
Principal Address: | 28-49 CLEARVIEW EXPRESSWAY, BAYSIDE, NY, United States, 11360 |
Shares Details
Shares issued 1000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2849 CLEARVIEW EXPRESSWAY, BAYSIDE, NY, United States, 10360 |
Name | Role | Address |
---|---|---|
RANDLE CARPENTER | Agent | AVIATION DYNAMICS, INC., 2849 CLEARVIEW EXPRESSWAY, BAYSIDE, NY, 10360 |
Name | Role | Address |
---|---|---|
JULIUS MADUTIS, PH.D | Chief Executive Officer | 28-49 CLEARVIEW EXPRESSWAY, BAYSIDE, NY, United States, 11360 |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-06 | 2007-08-15 | Address | 28-49 CLEARVIEW EXP, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer) |
2005-10-06 | 2007-08-15 | Address | 28-49 CLEARVIEW EXP, BAYSIDE, NY, 11360, USA (Type of address: Principal Executive Office) |
2003-08-07 | 2007-08-15 | Address | 2849 CLEARVIEW EXPRESSWAY, BAYSIDE, NY, 10360, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090928002897 | 2009-09-28 | BIENNIAL STATEMENT | 2009-08-01 |
070815002919 | 2007-08-15 | BIENNIAL STATEMENT | 2007-08-01 |
051006002335 | 2005-10-06 | BIENNIAL STATEMENT | 2005-08-01 |
030807000362 | 2003-08-07 | CERTIFICATE OF INCORPORATION | 2003-08-07 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State