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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40 LANE RD, FAIRFIELD, NJ, United States, 07007 |
Name | Role | Address |
---|---|---|
SCOTT G MACKIN | Chief Executive Officer | C/O COVANTA ENERGY CORP, 40 LANE RD, FAIRFIELD, NJ, United States, 07007 |
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) |
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