Name: | KL AIRCRAFT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Oct 1981 (43 years ago) |
Entity Number: | 730928 |
ZIP code: | 14067 |
County: | Niagara |
Place of Formation: | New York |
Address: | 4436 CENTRAL AVE, GASPORT, NY, United States, 14067 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARTIN E. LARDNER | Chief Executive Officer | 8390 MOUNTAIN RD, PO BOX 384, GASPORT, NY, United States, 14067 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4436 CENTRAL AVE, GASPORT, NY, United States, 14067 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-07 | 2013-10-17 | Address | 4436 CENTRAL AVE / PO BOX 384, GASPORT, NY, 14067, USA (Type of address: Service of Process) |
2002-02-07 | 2013-10-17 | Address | 8390 MOUNTAIN RD / PO BOX 384, GASPORT, NY, 14067, USA (Type of address: Chief Executive Officer) |
2002-02-07 | 2013-10-17 | Address | 4436 CENTRAL AVE / PO BOX 384, GASPORT, NY, 14067, USA (Type of address: Principal Executive Office) |
1999-10-21 | 2002-02-07 | Address | 4436 CENTRAL AVE, GASPORT, NY, 14067, USA (Type of address: Principal Executive Office) |
1999-10-21 | 2002-02-07 | Address | 4436 CENTRAL AVE, GASPORT, NY, 14067, USA (Type of address: Service of Process) |
1997-12-08 | 2002-02-07 | Address | 8390 MOUNTAIN RD, GASPORT, NY, 14067, USA (Type of address: Chief Executive Officer) |
1997-12-08 | 1999-10-21 | Address | 8390 MOUNTAIN RD, GASPORT, NY, 14067, 9392, USA (Type of address: Principal Executive Office) |
1981-10-30 | 1999-10-21 | Address | 8390 MOUNTAIN RD., GASPORT, NY, 14067, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131017002350 | 2013-10-17 | BIENNIAL STATEMENT | 2013-10-01 |
111117002314 | 2011-11-17 | BIENNIAL STATEMENT | 2011-10-01 |
091016002409 | 2009-10-16 | BIENNIAL STATEMENT | 2009-10-01 |
071004002708 | 2007-10-04 | BIENNIAL STATEMENT | 2007-10-01 |
051207002644 | 2005-12-07 | BIENNIAL STATEMENT | 2005-10-01 |
031001002654 | 2003-10-01 | BIENNIAL STATEMENT | 2003-10-01 |
020207002756 | 2002-02-07 | BIENNIAL STATEMENT | 2001-10-01 |
991021002641 | 1999-10-21 | BIENNIAL STATEMENT | 1999-10-01 |
971208002191 | 1997-12-08 | BIENNIAL STATEMENT | 1997-10-01 |
A809835-4 | 1981-10-30 | CERTIFICATE OF INCORPORATION | 1981-10-30 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State