Search icon

AVIATION MALL MERCHANTS, INC.

Company Details

Name: AVIATION MALL MERCHANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 1976 (49 years ago)
Entity Number: 404601
ZIP code: 13202
County: Warren
Place of Formation: New York
Address: LEGAL COUNSEL, 4 CLINTON SQUARE, SYRACUSE, NY, United States, 13202
Principal Address: ATTN: LEGAL COUNSEL, 4 CLINTON SQUARE, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 1500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O THE PYRAMID COMPANIES DOS Process Agent LEGAL COUNSEL, 4 CLINTON SQUARE, SYRACUSE, NY, United States, 13202

Chief Executive Officer

Name Role Address
STEPHEN J CONGEL Chief Executive Officer C/O THE PYRAMID COMPANIES, 4 CLINTON SQUARE, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
2022-08-09 2024-07-23 Address C/O THE PYRAMID COMPANIES, 4 CLINTON SQUARE, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2022-08-09 2024-07-23 Address LEGAL COUNSEL, 4 CLINTON SQUARE, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2022-08-09 2024-07-23 Shares Share type: NO PAR VALUE, Number of shares: 1500, Par value: 0
2014-08-07 2020-07-28 Address ACCOUNTING DEPT, 4 CLINTON SQUARE, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office)
2010-08-06 2022-08-09 Address C/O THE PYRAMID COMPANIES, 4 CLINTON SQUARE, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240723002298 2024-07-23 BIENNIAL STATEMENT 2024-07-23
220809001013 2022-08-09 BIENNIAL STATEMENT 2022-08-09
200728002012 2020-07-28 BIENNIAL STATEMENT 2020-07-01
180801002034 2018-08-01 BIENNIAL STATEMENT 2018-07-01
160802002028 2016-08-02 BIENNIAL STATEMENT 2016-07-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State