Name: | AIRECO REAL ESTATE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Mar 1987 (38 years ago) |
Entity Number: | 1150208 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 125 WIRELESS BLVD / SUITE D, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT A. DESMOND | Chief Executive Officer | 125 WIRELESS BLVD / SUITE D, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
ROBERT A. DESMOND | DOS Process Agent | 125 WIRELESS BLVD / SUITE D, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-10 | 2007-03-28 | Address | 125 WIRELESS BLVD, STE D, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office) |
2001-04-10 | 2007-03-28 | Address | 125 WIRELESS BLVD, STE D, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2001-04-10 | 2007-03-28 | Address | 125 WIRELESS BLVD, STE D, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
1993-04-27 | 2001-04-10 | Address | 125 WIRELESS BOULEVARD, SUITE D, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
1993-04-27 | 2001-04-10 | Address | 125 WIRELESS BOULEVARD, SUITE D, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150304006749 | 2015-03-04 | BIENNIAL STATEMENT | 2015-03-01 |
130306007022 | 2013-03-06 | BIENNIAL STATEMENT | 2013-03-01 |
110323002182 | 2011-03-23 | BIENNIAL STATEMENT | 2011-03-01 |
090306002813 | 2009-03-06 | BIENNIAL STATEMENT | 2009-03-01 |
070328002802 | 2007-03-28 | BIENNIAL STATEMENT | 2007-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State