Search icon

KL AIRCRAFT CORP.

Company Details

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

Chief Executive Officer

Name Role Address
MARTIN E. LARDNER Chief Executive Officer 8390 MOUNTAIN RD, PO BOX 384, GASPORT, NY, United States, 14067

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4436 CENTRAL AVE, GASPORT, NY, United States, 14067

History

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)

Filings

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