Name: | AIRTRUK/SEATRUK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Feb 1994 (31 years ago) |
Entity Number: | 1793542 |
ZIP code: | 11507 |
County: | Queens |
Place of Formation: | New York |
Address: | 371 MERRICK ROAD, SUITE 201, ROCKVILLE CENTRE, NY, United States, 11507 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 371 MERRICK ROAD, SUITE 201, ROCKVILLE CENTRE, NY, United States, 11507 |
Name | Role | Address |
---|---|---|
MARK BUCHEL | Chief Executive Officer | 1440 HOWARD STREET, ELK GROVE VILLAGE, IL, United States, 60007 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-15 | 2024-02-15 | Address | 1440 HOWARD STREET, ELK GROVE VILLAGE, IL, 60007, USA (Type of address: Chief Executive Officer) |
2024-02-15 | 2024-02-15 | Address | 855 E BROADWAY, APT 2E, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer) |
2023-05-02 | 2024-02-15 | Address | 1440 HOWARD STREET, ELK GROVE VILLAGE, IL, 60007, USA (Type of address: Chief Executive Officer) |
2023-05-02 | 2023-05-02 | Address | 855 E BROADWAY, APT 2E, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer) |
2023-05-02 | 2024-02-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240215002883 | 2024-02-15 | BIENNIAL STATEMENT | 2024-02-15 |
230502003996 | 2023-05-02 | BIENNIAL STATEMENT | 2022-02-01 |
160930006056 | 2016-09-30 | BIENNIAL STATEMENT | 2016-02-01 |
140324002608 | 2014-03-24 | BIENNIAL STATEMENT | 2014-02-01 |
120308002665 | 2012-03-08 | BIENNIAL STATEMENT | 2012-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State