AIR TECHNOLOGIES INC.

Name: | AIR TECHNOLOGIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Nov 1993 (32 years ago) |
Date of dissolution: | 29 Apr 2009 |
Entity Number: | 1775274 |
ZIP code: | 12180 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 597 4TH ST, TROY, NY, United States, 12180 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 597 4TH ST, TROY, NY, United States, 12180 |
Name | Role | Address |
---|---|---|
ROBERT F O'KEEFE | Chief Executive Officer | 1604 PEOPLES AVE, TROY, NY, United States, 12180 |
Start date | End date | Type | Value |
---|---|---|---|
1997-11-24 | 1999-12-13 | Address | 597 FOURTH ST, TROY, NY, 12180, USA (Type of address: Service of Process) |
1996-01-17 | 1999-12-13 | Address | 22 PARK PLACE, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer) |
1996-01-17 | 1999-12-13 | Address | 597 4TH ST, TROY, NY, 12180, USA (Type of address: Principal Executive Office) |
1996-01-17 | 1997-11-24 | Address | PO BOX 51, COHOES, NY, 12047, 0051, USA (Type of address: Service of Process) |
1993-11-24 | 1996-01-17 | Address | C/O ROBERT O'KEEFE, PO BOX 51, COHOES, NY, 12047, 0051, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1753246 | 2009-04-29 | DISSOLUTION BY PROCLAMATION | 2009-04-29 |
011128002058 | 2001-11-28 | BIENNIAL STATEMENT | 2001-11-01 |
991213002029 | 1999-12-13 | BIENNIAL STATEMENT | 1999-11-01 |
971124002246 | 1997-11-24 | BIENNIAL STATEMENT | 1997-11-01 |
960117002348 | 1996-01-17 | BIENNIAL STATEMENT | 1995-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State