Search icon

AIR-TECH, INC.

Company Details

Name: AIR-TECH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Nov 1993 (32 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1771730
ZIP code: 11430
County: Nassau
Place of Formation: New York
Address: PO BOX 300208, JFK AIRPORT, JAMAICA, NY, United States, 11430
Principal Address: 312 HERRICKS RD, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 300208, JFK AIRPORT, JAMAICA, NY, United States, 11430

Chief Executive Officer

Name Role Address
L ROBERT LARSON Chief Executive Officer 312 HERRICKS RD, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2003-11-12 2005-12-20 Address 141 MEACHAM AVE, ELMONT, NY, 11003, USA (Type of address: Principal Executive Office)
2003-11-12 2005-12-20 Address POB 300208 JFK AIRPORT, JAMAICA, NY, 11430, USA (Type of address: Chief Executive Officer)
1999-11-18 2003-11-12 Address 5 W. FAIRVIEW AVE., VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
1999-11-18 2003-11-12 Address PO BOX 3OO208, JFK AIRPORT, JAMAICA, NY, 11430, 0208, USA (Type of address: Chief Executive Officer)
1996-01-25 1999-11-18 Address HANGER 8, JFK INTERNATIONAL AIRPORT, JAMAICA, NY, 11430, 0208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2102041 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
051220002046 2005-12-20 BIENNIAL STATEMENT 2005-11-01
031112002162 2003-11-12 BIENNIAL STATEMENT 2003-11-01
011102002680 2001-11-02 BIENNIAL STATEMENT 2001-11-01
991118002304 1999-11-18 BIENNIAL STATEMENT 1999-11-01

Court Cases

Court Case Summary

Filing Date:
1997-10-03
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
AIR-TECH, INC.
Party Role:
Plaintiff
Party Name:
SOUTHLAND LTD.,,
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State