Name: | AIREQUIPT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jun 1964 (61 years ago) |
Date of dissolution: | 24 Dec 1991 |
Entity Number: | 177159 |
ZIP code: | 10012 |
County: | Westchester |
Place of Formation: | New York |
Address: | 17 E. 63RD ST., NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 100000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AMEND WEISMAN & BUTLER | DOS Process Agent | 17 E. 63RD ST., NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
1970-01-08 | 1972-09-13 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 1 |
1969-12-23 | 1970-01-08 | Shares | Share type: NO PAR VALUE, Number of shares: 100000, Par value: 0 |
1964-06-08 | 1969-12-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1964-06-08 | 1972-09-13 | Address | 521 5TH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C208675-2 | 1994-04-07 | ASSUMED NAME CORP INITIAL FILING | 1994-04-07 |
DP-595803 | 1991-12-24 | DISSOLUTION BY PROCLAMATION | 1991-12-24 |
A586906-2 | 1979-06-28 | ANNULMENT OF DISSOLUTION | 1979-06-28 |
DP-177 | 1974-12-20 | DISSOLUTION BY PROCLAMATION | 1974-12-20 |
A14590-5 | 1972-09-13 | CERTIFICATE OF AMENDMENT | 1972-09-13 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State