AERO-TAG, INC.

Name: | AERO-TAG, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jan 1989 (36 years ago) |
Date of dissolution: | 07 Aug 2008 |
Entity Number: | 1318701 |
ZIP code: | 11023 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO BOX 4055, GREAT NECK, NY, United States, 11023 |
Principal Address: | 15 BEACH RD APT 3N, GREAT NECK, NY, United States, 11023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 4055, GREAT NECK, NY, United States, 11023 |
Name | Role | Address |
---|---|---|
AMOS HARARI | Chief Executive Officer | PO BOX 4055, GREAT NECK, NY, United States, 11023 |
Start date | End date | Type | Value |
---|---|---|---|
2005-02-28 | 2007-01-24 | Address | NONE, NONE, NONE, 00000, YYY (Type of address: Principal Executive Office) |
1999-02-04 | 2005-02-28 | Address | 6 DRURY LANE, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer) |
1999-02-04 | 2005-02-28 | Address | 6 DRURY LANE, GREAT NECK, NY, 11023, USA (Type of address: Principal Executive Office) |
1999-02-04 | 2005-02-28 | Address | PO BOX 4055, GREAT NECK, NY, 11023, USA (Type of address: Service of Process) |
1997-03-24 | 1999-02-04 | Address | PO BOX 4055, GREAT NECK, NY, 11023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080807000985 | 2008-08-07 | CERTIFICATE OF DISSOLUTION | 2008-08-07 |
070124002051 | 2007-01-24 | BIENNIAL STATEMENT | 2007-01-01 |
050228002351 | 2005-02-28 | BIENNIAL STATEMENT | 2005-01-01 |
030115002521 | 2003-01-15 | BIENNIAL STATEMENT | 2003-01-01 |
010117002361 | 2001-01-17 | BIENNIAL STATEMENT | 2001-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State