Search icon

AEROTECH SERVICES INC.

Company Details

Name: AEROTECH SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 May 1993 (32 years ago)
Date of dissolution: 25 Sep 2002
Entity Number: 1723655
ZIP code: 11431
County: Queens
Place of Formation: New York
Address: PO BOX 310840, JAMAICA, NY, United States, 11431
Principal Address: 107-35 MERRICK BLVD, JAMAICA, NY, United States, 11433

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARC CORMIER DOS Process Agent PO BOX 310840, JAMAICA, NY, United States, 11431

Agent

Name Role Address
L. MARK CORMIER Agent 107-35 MERRICK BOULEVARD, JAMAICA, NY, 11433

Chief Executive Officer

Name Role Address
MARC CORMIER Chief Executive Officer PO BOX 310840, JAMAICA, NY, United States, 11431

History

Start date End date Type Value
1995-10-05 1999-05-20 Address PO BOX 840, JAMAICA, NY, 11433, USA (Type of address: Chief Executive Officer)
1995-10-05 1999-05-20 Address 107-35 MERRICK BLVD, JAMAICA, NY, 11433, USA (Type of address: Principal Executive Office)
1995-10-05 1999-05-20 Address PO BOX 840, JAMAICA, NY, 11433, USA (Type of address: Service of Process)
1993-05-04 1993-05-05 Address 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
1993-05-04 1995-10-05 Address 107-35 MERRICK BLVD, JAMAICA, NY, 11433, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1626399 2002-09-25 DISSOLUTION BY PROCLAMATION 2002-09-25
990520002358 1999-05-20 BIENNIAL STATEMENT 1999-05-01
951005002215 1995-10-05 BIENNIAL STATEMENT 1995-05-01
930505000246 1993-05-05 CERTIFICATE OF CHANGE 1993-05-05
930504000241 1993-05-04 CERTIFICATE OF INCORPORATION 1993-05-04

Date of last update: 15 Mar 2025

Sources: New York Secretary of State