Search icon

AIRPORT DESIGN CONSULTANTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AIRPORT DESIGN CONSULTANTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 2007 (18 years ago)
Entity Number: 3523203
ZIP code: 21043
County: Suffolk
Place of Formation: Maryland
Address: 6031 University Blvd, Ste 330, SUITE 330, Ellicott City, MD, United States, 21043
Principal Address: 6031 UNIVERSITY BLVD, SUITE 330, ELLICOTT CITY, MD, United States, 21043

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
CEDRICK A JOHNSON Chief Executive Officer 6031 UNIVERSITY BLVD, SUITE 330, ELLICOTT CITY, MD, United States, 21043

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 6031 University Blvd, Ste 330, SUITE 330, Ellicott City, MD, United States, 21043

History

Start date End date Type Value
2025-06-03 2025-06-03 Address 6031 UNIVERSITY BLVD, SUITE 330, ELLICOTT CITY, MD, 21043, USA (Type of address: Chief Executive Officer)
2025-06-03 2025-06-03 Address 6011 UNIVERSITY BLVD, SUITE 490, ELLICOTT CITY, MD, 21043, USA (Type of address: Chief Executive Officer)
2023-05-05 2023-05-05 Address 6031 UNIVERSITY BLVD, SUITE 330, ELLICOTT CITY, MD, 21043, USA (Type of address: Chief Executive Officer)
2023-05-05 2025-06-03 Address 6031 UNIVERSITY BLVD, SUITE 330, ELLICOTT CITY, MD, 21043, USA (Type of address: Chief Executive Officer)
2023-05-05 2025-06-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250603005765 2025-06-03 BIENNIAL STATEMENT 2025-06-03
230505001306 2023-05-05 BIENNIAL STATEMENT 2023-05-01
210524060494 2021-05-24 BIENNIAL STATEMENT 2021-05-01
200605060842 2020-06-05 BIENNIAL STATEMENT 2019-05-01
190528002007 2019-05-28 BIENNIAL STATEMENT 2019-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State