Search icon

AIREQUIPT INC.

Company Details

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

DOS Process Agent

Name Role Address
AMEND WEISMAN & BUTLER DOS Process Agent 17 E. 63RD ST., NEW YORK, NY, United States, 10012

History

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)

Filings

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

Trademarks Section

Serial Number:
72193252
Mark:
AUTOSTACK
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1964-05-12
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
AUTOSTACK

Goods And Services

For:
SLIDE PROJECTOR FOR PHOTOGRAPHIC TRANSPARENCIES
First Use:
1963-04-19
International Classes:
009
Class Status:
EXPIRED

OSHA's Inspections within Industry

Inspection Summary

Date:
1972-07-31
Type:
FollowUp
Address:
20 JONES ST, New Rochelle, NY, 10802
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State