AYER SALES, INC.

Name: | AYER SALES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Dec 1986 (39 years ago) |
Entity Number: | 1075059 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Massachusetts |
Principal Address: | 2 INDUSTRIAL PKWY, WOBURN, MA, United States, 01801 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
c/o C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DAVID AYER | Chief Executive Officer | 2 INDUSTRIAL PARKWAY, WOBURN, MA, United States, 01801 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
Start date | End date | Type | Value |
---|---|---|---|
2021-09-23 | 2021-09-23 | Address | 2 INDUSTRIAL PARKWAY, WOBURN, MA, 01801, USA (Type of address: Chief Executive Officer) |
2008-12-12 | 2021-09-23 | Address | 18 CORPORATE CIRCLE, #6, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
2006-11-27 | 2008-12-12 | Address | 3 ADLER DRIVE, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
2002-11-22 | 2006-11-27 | Address | 18 CORPORATE CIRCLE, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
1998-12-23 | 2002-11-22 | Address | 14 PERRY LANE, WESTON, MA, 02193, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210923001835 | 2021-09-23 | CERTIFICATE OF CHANGE BY ENTITY | 2021-09-23 |
210809001828 | 2021-08-09 | BIENNIAL STATEMENT | 2021-08-09 |
081212002495 | 2008-12-12 | BIENNIAL STATEMENT | 2008-12-01 |
061127002249 | 2006-11-27 | BIENNIAL STATEMENT | 2006-12-01 |
050121002668 | 2005-01-21 | BIENNIAL STATEMENT | 2004-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State