Search icon

AIT GLOBAL INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36511 WILDR ROSE CIRCLE, SELBYVILLE, DE, United States, 19975

Chief Executive Officer

Name Role Address
MICHAEL S LACKEY Chief Executive Officer 36511 WILD ROSE CIRCLE, SELBYVILLE, DE, United States, 19975

History

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)

Filings

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