PRO AIR PLUS, INC.

Name: | PRO AIR PLUS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Oct 1990 (35 years ago) |
Entity Number: | 1484452 |
ZIP code: | 13209 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 822 STATE FAIR BLVD, SYRACUSE, NY, United States, 13209 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD S LOPEZ | Chief Executive Officer | 822 STATE FAIR BLVD, SYRACUSE, NY, United States, 13209 |
Name | Role | Address |
---|---|---|
PRO AIR PLUS, INC. | DOS Process Agent | 822 STATE FAIR BLVD, SYRACUSE, NY, United States, 13209 |
Start date | End date | Type | Value |
---|---|---|---|
1996-11-13 | 2020-10-07 | Address | 822 STATE FAIR BLVD, SYRACUSE, NY, 13209, USA (Type of address: Service of Process) |
1996-11-13 | 2018-10-11 | Address | 822 STATE FAIR BLVD, SYRACUSE, NY, 13209, USA (Type of address: Principal Executive Office) |
1995-05-12 | 1996-11-13 | Address | PO BOX 586, 822 STATE FAIR BLVD, SYRACUSE, NY, 13209, USA (Type of address: Principal Executive Office) |
1995-05-12 | 1996-11-13 | Address | PO BOX 586, 822 STATE FAIR BLVD, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer) |
1992-12-02 | 1995-05-12 | Address | 822 STATE FAIR BLVD., P.O. BOX 586, SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201007060533 | 2020-10-07 | BIENNIAL STATEMENT | 2020-10-01 |
181011006589 | 2018-10-11 | BIENNIAL STATEMENT | 2018-10-01 |
161020006248 | 2016-10-20 | BIENNIAL STATEMENT | 2016-10-01 |
121022006237 | 2012-10-22 | BIENNIAL STATEMENT | 2012-10-01 |
101118002083 | 2010-11-18 | BIENNIAL STATEMENT | 2010-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State