AIR TECHNIQUES, INC.
Headquarter
Name: | AIR TECHNIQUES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jun 1962 (63 years ago) |
Entity Number: | 148283 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 1295 WALT WHITMAN RD, MELVILLE, NY, United States, 11747 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 4000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
AIR TECHNIQUES, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
VACANT VACANT | Chief Executive Officer | 1295 WALT WHITMAN RD, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-04 | 2024-06-04 | Address | 1295 WALT WHITMAN RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2024-06-04 | 2024-06-04 | Address | 1295 WALT WHITMAN RD, MELVILLE, NY, 11747, 3070, USA (Type of address: Chief Executive Officer) |
2020-06-08 | 2024-06-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-06-08 | 2024-06-04 | Address | 1295 WALT WHITMAN RD, MELVILLE, NY, 11747, 3070, USA (Type of address: Chief Executive Officer) |
2019-07-01 | 2024-06-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240604002788 | 2024-06-04 | BIENNIAL STATEMENT | 2024-06-04 |
220607000817 | 2022-06-07 | BIENNIAL STATEMENT | 2022-06-01 |
200608061245 | 2020-06-08 | BIENNIAL STATEMENT | 2020-06-01 |
190701000055 | 2019-07-01 | CERTIFICATE OF CHANGE | 2019-07-01 |
181102002064 | 2018-11-02 | BIENNIAL STATEMENT | 2018-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State