Search icon

SURE AIR LTD.

Headquarter

Company Details

Name: SURE AIR LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jul 1966 (59 years ago)
Date of dissolution: 31 Mar 2001
Entity Number: 200589
ZIP code: 06902
County: Nassau
Place of Formation: New York
Address: 333 LUDLOW ST, STAMFORD, CT, United States, 06902

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Chief Executive Officer

Name Role Address
ARTHUR J BENSON Chief Executive Officer 333 LUDLOW ST, STAMFORD, CT, United States, 06902

Links between entities

Type:
Headquarter of
Company Number:
0635146
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0264641
State:
CONNECTICUT

History

Start date End date Type Value
1998-05-29 2003-11-07 Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
1994-05-27 1996-07-29 Address 333 LUDLOW STREET, STANFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
1994-05-27 1996-07-29 Address 333 LUDLOW STREET, STANFORD, CT, 06902, USA (Type of address: Principal Executive Office)
1994-05-27 1998-05-29 Address 333 LUDLOW STREET, STAMFORD, CT, 06902, USA (Type of address: Service of Process)
1966-07-20 1994-05-27 Address 291 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20110125063 2011-01-25 ASSUMED NAME CORP INITIAL FILING 2011-01-25
031107000231 2003-11-07 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2003-11-07
010330000851 2001-03-30 CERTIFICATE OF MERGER 2001-03-31
000811002312 2000-08-11 BIENNIAL STATEMENT 2000-07-01
980713002182 1998-07-13 BIENNIAL STATEMENT 1998-07-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State