Name: | ASCOT AVIATION CONTRACTING & CONSULTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jun 2007 (18 years ago) |
Entity Number: | 3526708 |
ZIP code: | 10005 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Principal Address: | 35 TORREY PINES, CLIFTON PARK, NY, United States, 12065 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
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 | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
GARY R STEWART | Chief Executive Officer | 35 TORREY PINES, CLIFTON PARK, NY, United States, 12065 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-16 | 2023-06-16 | Address | 35 TORREY PINES, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
2019-06-10 | 2023-06-16 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-06-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-06-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-06-19 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-06-12 | 2017-06-19 | Address | 100 CANAL POINTE BOULEVARD, SUITE 212, PRINCETON, NJ, 08540, USA (Type of address: Service of Process) |
2012-09-19 | 2013-06-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-09-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-08-24 | 2023-06-16 | Address | 35 TORREY PINES, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
2007-06-05 | 2012-09-19 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230616001879 | 2023-06-16 | BIENNIAL STATEMENT | 2023-06-01 |
210601060141 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190610060093 | 2019-06-10 | BIENNIAL STATEMENT | 2019-06-01 |
SR-94960 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-94961 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170619006154 | 2017-06-19 | BIENNIAL STATEMENT | 2017-06-01 |
130612006488 | 2013-06-12 | BIENNIAL STATEMENT | 2013-06-01 |
120919000596 | 2012-09-19 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-09-19 |
120913001200 | 2012-09-13 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-09-13 |
110621003409 | 2011-06-21 | BIENNIAL STATEMENT | 2011-06-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State