Name: | P & L AIR INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Dec 1986 (38 years ago) |
Entity Number: | 1133647 |
ZIP code: | 87059 |
County: | Monroe |
Place of Formation: | New York |
Address: | 8 KUHN RD, TIJERAS, NM, United States, 87059 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER LOCKNER | Chief Executive Officer | 8 KUHN RD, TIJERAS, NM, United States, 87059 |
Name | Role | Address |
---|---|---|
PETER LOCKNER | DOS Process Agent | 8 KUHN RD, TIJERAS, NM, United States, 87059 |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-10 | 2005-03-02 | Address | 8 KUHN DR, TIJERAS, NM, 87059, USA (Type of address: Chief Executive Officer) |
2003-03-10 | 2005-03-02 | Address | 8 KUHN DR, TIJERAS, NM, 87059, USA (Type of address: Principal Executive Office) |
2003-03-10 | 2005-03-02 | Address | 8 KUHN DR, TIJERAS, NM, 87059, USA (Type of address: Service of Process) |
1998-12-14 | 2003-03-10 | Address | 64 WALDEN CREEK DR, BATAVIA, NY, 14020, USA (Type of address: Principal Executive Office) |
1998-12-14 | 2003-03-10 | Address | 64 WALDEN CREEK DR, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer) |
1998-12-14 | 2003-03-10 | Address | 64 WALDEN CREEK DR, BATAVIA, NY, 14020, USA (Type of address: Service of Process) |
1996-12-30 | 1998-12-14 | Address | 6515 SEARLS RD, BYRON, NY, 14422, USA (Type of address: Chief Executive Officer) |
1995-05-22 | 1998-12-14 | Address | EAST SAILLE DR, GENESEE CO. AIRPORT, BATAVIA, NY, 00000, USA (Type of address: Principal Executive Office) |
1995-05-22 | 1998-12-14 | Address | EAST SAILLE DR, GENESEE CO. AIRPORT, BATAVIA, NY, 14020, USA (Type of address: Service of Process) |
1995-05-22 | 1996-12-30 | Address | 6515 SEARLS RD, BYRON, NY, 14422, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050302003042 | 2005-03-02 | BIENNIAL STATEMENT | 2004-12-01 |
030310002826 | 2003-03-10 | BIENNIAL STATEMENT | 2002-12-01 |
001122002260 | 2000-11-22 | BIENNIAL STATEMENT | 2000-12-01 |
981214002334 | 1998-12-14 | BIENNIAL STATEMENT | 1998-12-01 |
961230002491 | 1996-12-30 | BIENNIAL STATEMENT | 1996-12-01 |
950522002330 | 1995-05-22 | BIENNIAL STATEMENT | 1993-12-01 |
B440272-4 | 1986-12-29 | CERTIFICATE OF INCORPORATION | 1986-12-29 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State