Name: | OSHKOSH AEROTECH OREGON, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 May 2019 (6 years ago) |
Entity Number: | 5544177 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Oregon |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1190 SE FLIGHTLINE DRIVE, WARRENTON, OR, United States, 97146 |
Name | Role | Address |
---|---|---|
DAVID BURDAKIN | Chief Executive Officer | 1190 SE FLIGHTLINE DRIVE, WARRENTON, OR, United States, 97146 |
Name | Role | Address |
---|---|---|
c/o CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-12 | 2024-04-12 | Address | 1190 SE FLIGHTLINE DRIVE, WARRENTON, OR, 97146, USA (Type of address: Chief Executive Officer) |
2023-09-08 | 2024-04-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-09-08 | 2023-09-08 | Address | 1190 SE FLIGHTLINE DRIVE, WARRENTON, OR, 97146, USA (Type of address: Chief Executive Officer) |
2023-09-08 | 2024-04-12 | Address | 1190 SE FLIGHTLINE DRIVE, WARRENTON, OR, 97146, USA (Type of address: Chief Executive Officer) |
2023-05-09 | 2023-05-09 | Address | 1190 SE FLIGHTLINE DRIVE, WARRENTON, OR, 97146, USA (Type of address: Chief Executive Officer) |
2023-05-09 | 2023-09-08 | Address | 1190 SE FLIGHTLINE DRIVE, WARRENTON, OR, 97146, USA (Type of address: Chief Executive Officer) |
2023-05-09 | 2023-09-08 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2021-05-21 | 2023-05-09 | Address | 1190 SE FLIGHTLINE DRIVE, WARRENTON, OR, 97146, USA (Type of address: Chief Executive Officer) |
2019-05-01 | 2023-05-09 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240412001657 | 2024-04-12 | CERTIFICATE OF AMENDMENT | 2024-04-12 |
230908002850 | 2023-09-08 | CERTIFICATE OF CHANGE BY ENTITY | 2023-09-08 |
230509000846 | 2023-05-09 | BIENNIAL STATEMENT | 2023-05-01 |
210521060304 | 2021-05-21 | BIENNIAL STATEMENT | 2021-05-01 |
190501000307 | 2019-05-01 | APPLICATION OF AUTHORITY | 2019-05-01 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State