Search icon

AIRLINE HYDRAULICS CORPORATION

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 3557 PROGRESS DR, BENSALEM, PA, United States, 19020

Chief Executive Officer

Name Role Address
MARK STEFFENS Chief Executive Officer 3557 PROGRESS DRIVE, BENSALEM, PA, United States, 19020

History

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)

Filings

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