Name: | AIT GLOBAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Dec 1997 (27 years ago) |
Date of dissolution: | 23 May 2018 |
Entity Number: | 2210442 |
ZIP code: | 19975 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 36511 WILDR ROSE CIRCLE, SELBYVILLE, DE, United States, 19975 |
Principal Address: | 36511 WILD ROSE CIRCLE, SELBYVILLE, DE, United States, 19975 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 36511 WILDR ROSE CIRCLE, SELBYVILLE, DE, United States, 19975 |
Name | Role | Address |
---|---|---|
MICHAEL S LACKEY | Chief Executive Officer | 36511 WILD ROSE CIRCLE, SELBYVILLE, DE, United States, 19975 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-25 | 2009-12-22 | Address | 9 BYRD COURT, KINGS PARK, NY, 11754, 4511, USA (Type of address: Service of Process) |
2006-01-25 | 2009-12-22 | Address | 9 BYRD COURT, KINGS PARK, NY, 11754, 4511, USA (Type of address: Chief Executive Officer) |
2006-01-25 | 2009-12-22 | Address | 9 BYRD COURT, KINGS PARK, NY, 11754, 4511, USA (Type of address: Principal Executive Office) |
2003-11-19 | 2006-01-25 | Address | 9 BYRD COURT, KINGS PARK, NY, 11754, 4511, USA (Type of address: Service of Process) |
2003-11-19 | 2006-01-25 | Address | 9 BYRD COURT, KINGS PARK, NY, 11754, 4511, USA (Type of address: Principal Executive Office) |
2003-11-19 | 2006-01-25 | Address | 9 BYRD COURT, KINGS PARK, NY, 11754, 4511, USA (Type of address: Chief Executive Officer) |
2000-01-05 | 2003-11-19 | Address | 9 BYRD COURT, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer) |
2000-01-05 | 2003-11-19 | Address | 9 BYRD COURT, KINGS PARK, NY, 11754, USA (Type of address: Principal Executive Office) |
2000-01-05 | 2003-11-19 | Address | 9 BYRD COURT, KINGS PARK, NY, 11754, USA (Type of address: Service of Process) |
1997-12-19 | 2000-01-05 | Address | 9 BYRD COURT, KINGS PARK, NY, 11754, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180523000687 | 2018-05-23 | CERTIFICATE OF DISSOLUTION | 2018-05-23 |
140108002007 | 2014-01-08 | BIENNIAL STATEMENT | 2013-12-01 |
120105002925 | 2012-01-05 | BIENNIAL STATEMENT | 2011-12-01 |
091222002199 | 2009-12-22 | BIENNIAL STATEMENT | 2009-12-01 |
071218002971 | 2007-12-18 | BIENNIAL STATEMENT | 2007-12-01 |
060125002706 | 2006-01-25 | BIENNIAL STATEMENT | 2005-12-01 |
031119002171 | 2003-11-19 | BIENNIAL STATEMENT | 2003-12-01 |
011205002386 | 2001-12-05 | BIENNIAL STATEMENT | 2001-12-01 |
000105002559 | 2000-01-05 | BIENNIAL STATEMENT | 1999-12-01 |
971219000535 | 1997-12-19 | CERTIFICATE OF INCORPORATION | 1997-12-19 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State