Search icon

AERO STUDIOS LIMITED

Company Details

Name: AERO STUDIOS LIMITED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 1989 (36 years ago)
Entity Number: 1346456
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 200 LEXINGTON AVENUE, SUITE 1500, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS O'BRIEN Chief Executive Officer 200 LEXINGTON AVENUE, SUITE 1500, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
C/O AERO STUDIOS LIMITED DOS Process Agent 200 LEXINGTON AVENUE, SUITE 1500, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
133589567
Plan Year:
2022
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
65
Sponsors Telephone Number:

History

Start date End date Type Value
2018-02-21 2021-04-05 Address 200 LEXINGTON AVENUE, SUITE 1500, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2015-07-13 2018-02-21 Address 292 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2015-04-01 2015-07-13 Address 419 BROOME STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2007-05-07 2015-04-01 Address 605 THIRD AVE, 16TH FLOOR, NEW YORK, NY, 10158, USA (Type of address: Service of Process)
2005-06-10 2018-02-21 Address 419 BROOME ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210405062463 2021-04-05 BIENNIAL STATEMENT 2021-04-01
190411061339 2019-04-11 BIENNIAL STATEMENT 2019-04-01
180221006245 2018-02-21 BIENNIAL STATEMENT 2017-04-01
150713000687 2015-07-13 CERTIFICATE OF CHANGE 2015-07-13
150401006884 2015-04-01 BIENNIAL STATEMENT 2015-04-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State