AIR INNOVATIONS, INC.

Name: | AIR INNOVATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jul 1986 (39 years ago) |
Date of dissolution: | 20 Nov 2024 |
Entity Number: | 1101465 |
ZIP code: | 13152 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 7000 Performance Drive, N SYRACUSE, NY, United States, 13152 |
Principal Address: | 7000 Performance Drive, North Syracuse, NY, United States, 13152 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL WETZEL | Chief Executive Officer | 7000 PERFORMANCE DRIVE, NORTH SYRACUSE, NY, United States, 13152 |
Name | Role | Address |
---|---|---|
AIR INNOVATIONS, INC. | DOS Process Agent | 7000 Performance Drive, N SYRACUSE, NY, United States, 13152 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-30 | 2024-08-30 | Address | 7000 PERFORMANCE DRIVE, NORTH SYRACUSE, NY, 13152, USA (Type of address: Chief Executive Officer) |
2024-08-30 | 2024-08-30 | Address | 7000 PERFORMANCE DRIVE, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer) |
2024-04-12 | 2024-08-30 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
2023-11-03 | 2024-04-12 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
2023-10-27 | 2023-11-03 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241120001474 | 2024-11-20 | CERTIFICATE OF MERGER | 2024-11-20 |
240830017428 | 2024-08-30 | BIENNIAL STATEMENT | 2024-08-30 |
220915001111 | 2022-09-15 | BIENNIAL STATEMENT | 2022-07-01 |
181207006474 | 2018-12-07 | BIENNIAL STATEMENT | 2018-07-01 |
160705008134 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State