Name: | OLD REPUBLIC AEROSPACE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jun 2010 (15 years ago) |
Entity Number: | 3960577 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 2015 Vaughn Road, Suite 300, Kennesaw, GA, United States, 30144 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RALPH H. SOHL | Chief Executive Officer | 1990 VAUGHN RD, SUITE 350, KENNESAW, GA, United States, 30144 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-04 | 2024-06-04 | Address | 1990 VAUGHN RD, SUITE 350, KENNESAW, GA, 30144, USA (Type of address: Chief Executive Officer) |
2024-06-04 | 2024-06-04 | Address | 1990 VAUGHN RD #350, KENNESAW, GA, 30144, USA (Type of address: Chief Executive Officer) |
2022-03-26 | 2024-06-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-03-26 | 2024-06-04 | Address | 1990 VAUGHN RD #350, KENNESAW, GA, 30144, USA (Type of address: Chief Executive Officer) |
2020-06-16 | 2022-03-26 | Address | 1990 VAUGHN RD #350, KENNESAW, GA, 30144, USA (Type of address: Service of Process) |
2020-06-16 | 2022-03-26 | Address | 1990 VAUGHN RD #350, KENNESAW, GA, 30144, USA (Type of address: Chief Executive Officer) |
2018-06-13 | 2020-06-16 | Address | 1990 VAUGHN RD, KENNESAW, GA, 30144, USA (Type of address: Service of Process) |
2016-06-01 | 2018-06-13 | Address | 1990 VAUGHN RD, KENNESAW, GA, 30144, USA (Type of address: Service of Process) |
2012-06-11 | 2016-06-01 | Address | 1990 VAUGHN ROAD, SUITE 350, KENNESAW, GA, 30144, USA (Type of address: Principal Executive Office) |
2012-06-11 | 2020-06-16 | Address | 307 N. MICHIGAN AVENUE, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240604000093 | 2024-06-04 | BIENNIAL STATEMENT | 2024-06-04 |
220609000804 | 2022-06-09 | BIENNIAL STATEMENT | 2022-06-01 |
220326000797 | 2022-03-25 | CERTIFICATE OF CHANGE BY ENTITY | 2022-03-25 |
200616060321 | 2020-06-16 | BIENNIAL STATEMENT | 2020-06-01 |
180613006030 | 2018-06-13 | BIENNIAL STATEMENT | 2018-06-01 |
160601006154 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
150206000263 | 2015-02-06 | CERTIFICATE OF AMENDMENT | 2015-02-06 |
140630006379 | 2014-06-30 | BIENNIAL STATEMENT | 2014-06-01 |
120611006383 | 2012-06-11 | BIENNIAL STATEMENT | 2012-06-01 |
100611000107 | 2010-06-11 | APPLICATION OF AUTHORITY | 2010-06-11 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State