Search icon

OGDEN AVIATION SERVICE INTERNATIONAL CORPORATION

Headquarter

Company Details

Name: OGDEN AVIATION SERVICE INTERNATIONAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jul 1948 (77 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 63421
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 40 LANE RD, FAIRFIELD, NJ, United States, 07007
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 0

Share Par Value 11000

Type CAP

DOS Process Agent

Name Role Address
THE PRENTICE HALL CORPORATION SYSTEM INC DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
SCOTT G MACKIN Chief Executive Officer C/O COVANTA ENERGY CORP, 40 LANE RD, FAIRFIELD, NJ, United States, 07007

Links between entities

Type:
Headquarter of
Company Number:
0201039
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F93000003302
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_57863374
State:
ILLINOIS

History

Start date End date Type Value
1998-07-20 2002-07-12 Address 2 PENN PLAZA, NEW YORK, NY, 10121, 0032, USA (Type of address: Chief Executive Officer)
1998-07-20 2002-07-12 Address 2 PENN PLAZA, NEW YORK, NY, 10121, 0032, USA (Type of address: Principal Executive Office)
1996-07-24 1998-07-20 Address 2 PENN PLAZA, NEW YORK, NY, 10121, 0001, USA (Type of address: Principal Executive Office)
1996-07-24 1998-07-20 Address 2 PENN PLAZA, NEW YORK, NY, 10121, 0001, USA (Type of address: Chief Executive Officer)
1996-07-24 1998-07-20 Address 500 CENTRAL AVE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2112592 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
020712002551 2002-07-12 BIENNIAL STATEMENT 2002-07-01
000906002670 2000-09-06 BIENNIAL STATEMENT 2000-07-01
980720002340 1998-07-20 BIENNIAL STATEMENT 1998-07-01
960724002370 1996-07-24 BIENNIAL STATEMENT 1996-07-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State