Name: | MEGGITT AIRCRAFT BRAKING SYSTEMS CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 2008 (17 years ago) |
Entity Number: | 3611798 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1204 MASSILLON ROAD, AKRON, OH, United States, 44306 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JENNIFER OSBALDESTIN | Chief Executive Officer | 1204 MASSILLON ROAD, AKRON, OH, United States, 44306 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-02 | 2024-01-02 | Address | 1204 MASSILLON ROAD, AKRON, OH, 44306, USA (Type of address: Chief Executive Officer) |
2020-09-15 | 2024-01-02 | Address | 1204 MASSILLON ROAD, AKRON, OH, 44306, 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) |
2014-01-03 | 2020-09-15 | Address | 1204 MASSILLON ROAD, AKRON, OH, 44306, USA (Type of address: Chief Executive Officer) |
2010-02-17 | 2014-01-03 | Address | 1204 MASSILLON ROAD, AKRON, OH, 44306, USA (Type of address: Chief Executive Officer) |
2008-01-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-01-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102001013 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220128000552 | 2022-01-28 | BIENNIAL STATEMENT | 2022-01-28 |
200915060346 | 2020-09-15 | BIENNIAL STATEMENT | 2020-01-01 |
SR-48928 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-48929 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180111006415 | 2018-01-11 | BIENNIAL STATEMENT | 2018-01-01 |
160108006208 | 2016-01-08 | BIENNIAL STATEMENT | 2016-01-01 |
140103006115 | 2014-01-03 | BIENNIAL STATEMENT | 2014-01-01 |
120227002616 | 2012-02-27 | BIENNIAL STATEMENT | 2012-01-01 |
100217002627 | 2010-02-17 | BIENNIAL STATEMENT | 2010-01-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State