Name: | AIRLINE HYDRAULICS CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jan 2006 (19 years ago) |
Entity Number: | 3313192 |
ZIP code: | 19020 |
County: | New York |
Place of Formation: | Pennsylvania |
Address: | 3557 PROGRESS DR, BENSALEM, PA, United States, 19020 |
Principal Address: | 3557 PROGRESS DRIVE, BENSALEM, PA, United States, 19020 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 3557 PROGRESS DR, BENSALEM, PA, United States, 19020 |
Name | Role | Address |
---|---|---|
MARK STEFFENS | Chief Executive Officer | 3557 PROGRESS DRIVE, BENSALEM, PA, United States, 19020 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-02 | 2024-01-02 | Address | 3557 PROGRESS DRIVE, BENSALEM, PA, 19020, 5896, USA (Type of address: Chief Executive Officer) |
2024-01-02 | 2024-01-02 | Address | 3557 PROGRESS DRIVE, BENSALEM, PA, 19020, USA (Type of address: Chief Executive Officer) |
2020-10-26 | 2024-01-02 | Address | 3557 PROGRESS DRIVE, BENSALEM, PA, 19020, 5896, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-01-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-01-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102005241 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220303002329 | 2022-03-03 | BIENNIAL STATEMENT | 2022-01-01 |
201026060510 | 2020-10-26 | BIENNIAL STATEMENT | 2020-01-01 |
SR-92064 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-92065 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State