Search icon

ALEXANDER AVIATION ASSOCIATES, INC.

Branch

Company Details

Name: ALEXANDER AVIATION ASSOCIATES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 2006 (19 years ago)
Branch of: ALEXANDER AVIATION ASSOCIATES, INC., Florida (Company Number 580717)
Entity Number: 3394632
ZIP code: 10005
County: Albany
Place of Formation: Florida
Principal Address: 845 SUNSHINE LANE, ALTAMONTE SPRINGS, FL, United States, 32714
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JAMES J. GRABER Chief Executive Officer 845 SUNSHINE LANE, ALTAMONTE SPRINGS, FL, United States, 32714

History

Start date End date Type Value
2024-05-28 2024-05-28 Address 845 SUNSHINE LANE, ALTAMONTE SPRINGS, FL, 32714, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-05-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-05-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-07-01 2024-05-28 Address 845 SUNSHINE LANE, ALTAMONTE SPRINGS, FL, 32714, USA (Type of address: Chief Executive Officer)
2011-06-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-06-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-08-04 2014-07-01 Address 7 W. MAIN STREET, SUITE 100, APOPKA, FL, 32703, USA (Type of address: Chief Executive Officer)
2008-07-23 2014-07-01 Address 7 WEST MAIN ST, STE 100, APOPKA, FL, 32703, USA (Type of address: Principal Executive Office)
2008-07-23 2010-08-04 Address 7 WEST MAIN ST, STE 100, APOPKA, FL, 32703, USA (Type of address: Chief Executive Officer)
2006-07-31 2011-06-20 Address 7 W MAIN ST STE 100, APOPKA, FL, 32703, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240528000700 2024-05-28 BIENNIAL STATEMENT 2024-05-28
SR-44446 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-44445 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160705006376 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140701006326 2014-07-01 BIENNIAL STATEMENT 2014-07-01
120710006157 2012-07-10 BIENNIAL STATEMENT 2012-07-01
110620000415 2011-06-20 CERTIFICATE OF CHANGE 2011-06-20
100804002032 2010-08-04 BIENNIAL STATEMENT 2010-07-01
080723003248 2008-07-23 BIENNIAL STATEMENT 2008-07-01
060731000482 2006-07-31 APPLICATION OF AUTHORITY 2006-07-31

Date of last update: 04 Feb 2025

Sources: New York Secretary of State