Name: | 150 AIRPORT EXECUTIVE PARK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 1989 (36 years ago) |
Entity Number: | 1314237 |
ZIP code: | 10954 |
County: | Rockland |
Place of Formation: | New York |
Address: | 107 AIRPORT EXECUTIVE PARK, NANUET, NY, United States, 10954 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KERI FAIST-KELLERT | DOS Process Agent | 107 AIRPORT EXECUTIVE PARK, NANUET, NY, United States, 10954 |
Name | Role | Address |
---|---|---|
KERI FAIST-KELLERT | Chief Executive Officer | 107 AIRPORT EXECUTIVE PARK, NANUET, NY, United States, 10954 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-01 | 2025-01-01 | Address | 107 AIRPORT EXECUTIVE PARK, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer) |
2023-11-28 | 2025-01-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-28 | 2023-11-28 | Address | 107 AIRPORT EXECUTIVE PARK, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer) |
2023-11-28 | 2025-01-01 | Address | 107 AIRPORT EXECUTIVE PARK, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer) |
2023-11-28 | 2025-01-01 | Address | 107 AIRPORT EXECUTIVE PARK, NANUET, NY, 10954, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250101046302 | 2025-01-01 | BIENNIAL STATEMENT | 2025-01-01 |
231128000421 | 2023-11-28 | BIENNIAL STATEMENT | 2023-01-01 |
210119060410 | 2021-01-19 | BIENNIAL STATEMENT | 2021-01-01 |
130215002082 | 2013-02-15 | BIENNIAL STATEMENT | 2013-01-01 |
110119002643 | 2011-01-19 | BIENNIAL STATEMENT | 2011-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State