Search icon

ASCOT AVIATION CONTRACTING & CONSULTING, INC.

Company Details

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

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 28 Liberty Street, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
GARY R STEWART Chief Executive Officer 35 TORREY PINES, CLIFTON PARK, NY, United States, 12065

History

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)

Filings

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