Name: | STEWART AVIONICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 May 1947 (78 years ago) |
Entity Number: | 79935 |
ZIP code: | 10536 |
County: | Kings |
Place of Formation: | New York |
Address: | PO BOX 667, HARTSDALE, NY, United States, 10536 |
Principal Address: | 92 S CENTRAL PARK AVE, #203, HARTSDALE, NY, United States, 10530 |
Shares Details
Shares issued 5000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 667, HARTSDALE, NY, United States, 10536 |
Name | Role | Address |
---|---|---|
DAVID WROCLAWSKI | Chief Executive Officer | 92 S CENTRAL PARK AVE, #203, HARTSDALE, NY, United States, 10530 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-23 | 2013-10-22 | Address | 1710 NEW HIGHWAY, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
1995-06-02 | 2008-12-12 | Address | 1710 NEW HIGHWAY, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
1995-06-02 | 2007-05-23 | Address | 1710 NEW HIGHWAY, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
1995-06-02 | 2013-10-22 | Address | 1710 NEW HIGHWAY, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office) |
1952-06-10 | 1961-05-23 | Name | STEWART STEEL PRODUCTS, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131022002109 | 2013-10-22 | BIENNIAL STATEMENT | 2013-05-01 |
081212000340 | 2008-12-12 | CERTIFICATE OF CHANGE | 2008-12-12 |
070523002808 | 2007-05-23 | BIENNIAL STATEMENT | 2007-05-01 |
050715002641 | 2005-07-15 | BIENNIAL STATEMENT | 2005-05-01 |
030513002769 | 2003-05-13 | BIENNIAL STATEMENT | 2003-05-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State