Search icon

SANO AVIATION CORPORATION

Headquarter

Company Details

Name: SANO AVIATION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 2005 (20 years ago)
Entity Number: 3213130
ZIP code: 11356
County: New York
Place of Formation: New York
Address: 14-07 113TH STREET, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SANO AVIATION CORPORATION DOS Process Agent 14-07 113TH STREET, COLLEGE POINT, NY, United States, 11356

Agent

Name Role Address
CHAR & HERZBERZ, LLP Agent 183 MADISON AVENUE, SUITE 503, NEW YORK, NY, 10016

Chief Executive Officer

Name Role Address
VINCENZO OPPEDISANO Chief Executive Officer 14-07 113TH STREET, COLLEGE POINT, NY, United States, 11356

Links between entities

Type:
Headquarter of
Company Number:
F06000001649
State:
FLORIDA

History

Start date End date Type Value
2023-06-29 2023-06-29 Address 14-07 113TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2021-06-01 2023-06-29 Address 14-07 113TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2020-06-04 2021-06-01 Address 14-07 113TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2020-06-04 2023-06-29 Address 14-07 113TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2008-02-27 2023-06-29 Address 183 MADISON AVENUE, SUITE 503, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230629002901 2023-06-29 BIENNIAL STATEMENT 2023-06-01
210601060213 2021-06-01 BIENNIAL STATEMENT 2021-06-01
200604061114 2020-06-04 BIENNIAL STATEMENT 2019-06-01
080227000777 2008-02-27 CERTIFICATE OF CHANGE 2008-02-27
050602000454 2005-06-02 CERTIFICATE OF INCORPORATION 2005-06-02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State