Search icon

OGDEN AVIATION DISTRIBUTING CORP.

Company Details

Name: OGDEN AVIATION DISTRIBUTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Oct 1956 (69 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 98027
ZIP code: 07007
County: New York
Place of Formation: New York
Address: 40 LANE RD, FAIRFIELD, NJ, United States, 07007

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 LANE RD, FAIRFIELD, NJ, United States, 07007

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

History

Start date End date Type Value
2000-10-17 2002-10-07 Address C/O OGDEN CORP, 2 PENN PLAZA, 25TH FL, NEW YORK, NY, 10121, 0032, USA (Type of address: Chief Executive Officer)
1998-11-10 2000-10-17 Address C/O OGDEN CORPORATION, 2 PENN PLAZA, NEW YORK, NY, 10121, 0032, USA (Type of address: Chief Executive Officer)
1998-11-10 2002-10-07 Address 2 PENN PLAZA, NEW YORK, NY, 10121, 0032, USA (Type of address: Principal Executive Office)
1998-11-10 2002-10-07 Address ATTN GENERAL COUNSEL, 2 PENN PLAZA, NEW YORK, NY, 10121, 0032, USA (Type of address: Service of Process)
1994-05-18 1998-11-10 Address ATTN GENERAL COUNSEL, TWO PENNSYLVANIA PLAZA, NEW YORK, NY, 10121, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2104815 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
021007002551 2002-10-07 BIENNIAL STATEMENT 2002-10-01
001017002420 2000-10-17 BIENNIAL STATEMENT 2000-10-01
981110002195 1998-11-10 BIENNIAL STATEMENT 1998-10-01
961009002465 1996-10-09 BIENNIAL STATEMENT 1996-10-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State