DUCOMMUN AEROSTRUCTURES NEW YORK, INC.

Name: | DUCOMMUN AEROSTRUCTURES NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Nov 1977 (48 years ago) |
Entity Number: | 453726 |
ZIP code: | 92707 |
County: | Greene |
Place of Formation: | New York |
Address: | 200 SANDPOINTE AVE. #700, SANTA ANA, CA, United States, 92707 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DUCOMMUN AEROSTRUCTURES NEW YORK, INC. | DOS Process Agent | 200 SANDPOINTE AVE. #700, SANTA ANA, CA, United States, 92707 |
Name | Role | Address |
---|---|---|
STEPHEN G. OSWALD | Chief Executive Officer | 200 SANDPOINTE AVE. #700, SANTA ANA, CA, United States, 92707 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-29 | 2023-11-29 | Address | 200 SANDPOINTE AVE. #700, SANTA ANA, CA, 92707, USA (Type of address: Chief Executive Officer) |
2022-07-11 | 2023-11-29 | Shares | Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.001 |
2017-11-06 | 2023-11-29 | Address | 200 SANDPOINTE AVE. #700, SANTA ANA, CA, 92707, USA (Type of address: Chief Executive Officer) |
2017-11-06 | 2023-11-29 | Address | 200 SANDPOINTE AVE. #700, SANTA ANA, CA, 92707, USA (Type of address: Service of Process) |
2017-01-04 | 2017-11-06 | Address | 23301 WILMINGTON AVENUE, CARSON, CA, 90745, 6209, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231129017473 | 2023-11-29 | BIENNIAL STATEMENT | 2023-11-01 |
211129000221 | 2021-11-29 | BIENNIAL STATEMENT | 2021-11-29 |
191119060032 | 2019-11-19 | BIENNIAL STATEMENT | 2019-11-01 |
171106006228 | 2017-11-06 | BIENNIAL STATEMENT | 2017-11-01 |
170104006299 | 2017-01-04 | BIENNIAL STATEMENT | 2015-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State