Name: | AERO-FLOW DYNAMICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jul 1925 (100 years ago) |
Date of dissolution: | 04 Jan 1983 |
Entity Number: | 21102 |
ZIP code: | 10175 |
County: | New York |
Place of Formation: | New York |
Address: | 521 5TH AVE, NEW YORK, NY, United States, 10175 |
Shares Details
Shares issued 525000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PRENTICE-HALL CORP SYSTEM INC | DOS Process Agent | 521 5TH AVE, NEW YORK, NY, United States, 10175 |
Name | Role | Address |
---|---|---|
PRENTICE-HALL SYSTEM INC | Agent | 521 5TH AVE, NEW YORK, NY, 10175 |
Start date | End date | Type | Value |
---|---|---|---|
1976-07-21 | 1980-09-25 | Address | 521 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1970-11-09 | 1976-07-21 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1970-11-09 | 1980-09-25 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1967-04-28 | 1967-04-28 | Shares | Share type: PAR VALUE, Number of shares: 250000, Par value: 1.5 |
1967-04-28 | 1967-04-28 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170619080 | 2017-06-19 | ASSUMED NAME CORP INITIAL FILING | 2017-06-19 |
A937547-8 | 1983-01-04 | CERTIFICATE OF MERGER | 1983-01-04 |
A701039-2 | 1980-09-25 | CERTIFICATE OF AMENDMENT | 1980-09-25 |
A330362-2 | 1976-07-21 | CERTIFICATE OF AMENDMENT | 1976-07-21 |
A312602-3 | 1976-05-05 | CERTIFICATE OF AMENDMENT | 1976-05-05 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State