Name: | BIRDAIR, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Apr 1985 (40 years ago) |
Entity Number: | 988200 |
ZIP code: | 14221 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 6461 MAIN STREET, AMHERST, NY, United States, 14221 |
Address: | PRESIDENT, AMHERST, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
HIKARU KONNO | Chief Executive Officer | 6461 MAIN STREET, AMHERST, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | PRESIDENT, AMHERST, NY, United States, 14221 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2025-04-24 | 2025-04-24 | Address | 6461 MAIN STREET, AMHERST, NY, 14221, USA (Type of address: Chief Executive Officer) |
2025-04-24 | 2025-04-24 | Address | 5500 MAIN STREET, STE 206, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2023-04-17 | 2023-04-17 | Address | 6461 MAIN STREET, AMHERST, NY, 14221, USA (Type of address: Chief Executive Officer) |
2023-04-17 | 2025-04-24 | Address | 6461 MAIN STREET, AMHERST, NY, 14221, USA (Type of address: Chief Executive Officer) |
2023-04-17 | 2025-04-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250424000117 | 2025-04-24 | BIENNIAL STATEMENT | 2025-04-24 |
230417011343 | 2023-04-17 | BIENNIAL STATEMENT | 2023-04-01 |
210422060452 | 2021-04-22 | BIENNIAL STATEMENT | 2021-04-01 |
190410060232 | 2019-04-10 | BIENNIAL STATEMENT | 2019-04-01 |
SR-13659 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State