Name: | KINGSTON-ULSTER AIRPORT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Aug 2021 (3 years ago) |
Entity Number: | 6237524 |
ZIP code: | 12207 |
County: | Ulster |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JBQGJLQV5RN5 | 2025-03-04 | 1161 FLATBUSH RD, KINGSTON, NY, 12401, 7011, USA | 1161 FLATBUSH RD, KINGSTON, NY, 12401, 7011, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | KINGSTON-ULSTER AIRPORT INC |
URL | www.kingstonulsterairport.com |
Congressional District | 19 |
State/Country of Incorporation | NY, USA |
Activation Date | 2024-03-06 |
Initial Registration Date | 2023-04-17 |
Entity Start Date | 2022-12-31 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | CAROLINE UNIACKE |
Role | CFO |
Address | 555 BRYANT ST #347, PALO ALTO, CA, 94301, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | CAROLINE UNIACKE |
Role | CFO |
Address | 555 BRYANT ST #347, PALO ALTO, CA, 94301, USA |
Past Performance | |
---|---|
Title | PRIMARY POC |
Name | TODD COGGESHALL |
Role | MANAGER |
Address | 1161 FLATBUSH AVE, KINGSTON, KINGSTON, NY, 12401, USA |
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 |
---|---|---|---|
2022-12-27 | 2023-08-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-10-05 | 2022-12-27 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230814002157 | 2023-08-14 | BIENNIAL STATEMENT | 2023-08-01 |
221227000789 | 2022-12-23 | CERTIFICATE OF MERGER | 2022-12-31 |
211005000582 | 2021-10-04 | CERTIFICATE OF PUBLICATION | 2021-10-04 |
210806000138 | 2021-08-06 | ARTICLES OF ORGANIZATION | 2021-08-06 |
Date of last update: 28 Jan 2025
Sources: New York Secretary of State