Name: | SCI AVIATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Dec 2020 (4 years ago) |
Entity Number: | 5900494 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 80 STATE STREET, LEGAL DEPARTMENT, ALBANY, NY, United States, 12207 |
Principal Address: | 12405 POWERSCOURT DRIVE, LEGAL DEPARTMENT, St. Louis, MO, United States, 63131 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 80 STATE STREET, LEGAL DEPARTMENT, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SCOTT A. SCHWARTZ | Chief Executive Officer | 400 WASHINGTON BLVD., STAMFORD, CT, United States, 06902 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-03 | 2024-12-03 | Address | 400 WASHINGTON BLVD., STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer) |
2020-12-21 | 2024-12-03 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.01 |
2020-12-21 | 2024-12-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2020-12-21 | 2024-12-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241203001588 | 2024-12-03 | BIENNIAL STATEMENT | 2024-12-03 |
230119000252 | 2023-01-19 | BIENNIAL STATEMENT | 2022-12-01 |
201221000024 | 2020-12-21 | CERTIFICATE OF INCORPORATION | 2020-12-21 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State