Search icon

OSHKOSH AEROTECH OREGON, INC.

Company Details

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

Chief Executive Officer

Name Role Address
DAVID BURDAKIN Chief Executive Officer 1190 SE FLIGHTLINE DRIVE, WARRENTON, OR, United States, 97146

DOS Process Agent

Name Role Address
c/o CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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