AIRPORT LIGHTING CO OF NY INC.
Headquarter
Name: | AIRPORT LIGHTING CO OF NY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jun 1997 (28 years ago) |
Entity Number: | 2156145 |
ZIP code: | 13203 |
County: | Onondaga |
Address: | 614 JAMES ST., STE 100, SYRACUSE, NY, United States, 13203 |
Principal Address: | 108 FAIRGROUNDS DRIVE, MANLIUS, NY, United States, 13104 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALI PAPPAS & COX PC | DOS Process Agent | 614 JAMES ST., STE 100, SYRACUSE, NY, United States, 13203 |
Name | Role | Address |
---|---|---|
JOHN R. ELLERTON | Chief Executive Officer | 108 FAIRGROUNDS DRIVE, MANLIUS, NY, United States, 13104 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-22 | 2024-01-22 | Address | 108 FAIRGROUNDS DRIVE, MANLIUS, NY, 13104, 2416, USA (Type of address: Chief Executive Officer) |
2024-01-22 | 2024-01-22 | Address | 108 FAIRGROUNDS DRIVE, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer) |
2024-01-16 | 2024-01-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-16 | 2024-01-16 | Address | 108 FAIRGROUNDS DRIVE, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer) |
2024-01-16 | 2024-01-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240122003002 | 2024-01-22 | CERTIFICATE OF MERGER | 2024-01-22 |
240116001997 | 2024-01-16 | BIENNIAL STATEMENT | 2024-01-16 |
070607002008 | 2007-06-07 | BIENNIAL STATEMENT | 2007-06-01 |
050811002875 | 2005-08-11 | BIENNIAL STATEMENT | 2005-06-01 |
030529002483 | 2003-05-29 | BIENNIAL STATEMENT | 2003-06-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State