AIRCRAFT LIGHTING INTERNATIONAL, INC.

Name: | AIRCRAFT LIGHTING INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 May 1998 (27 years ago) |
Entity Number: | 2259089 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 195 Engineers Rd, Hauppauge, AL, United States, 11788 |
Principal Address: | 195 ENGINEERS ROAD, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
NICHOLAS MICHELINAKIS | Chief Executive Officer | 195 ENGINEERS ROAD, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
AIRCRAFT LIGHTING INTERNATIONAL, INC. | DOS Process Agent | 195 Engineers Rd, Hauppauge, AL, United States, 11788 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A. P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-06 | 2024-05-06 | Address | 195 ENGINEERS ROAD, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2023-09-27 | 2023-09-27 | Address | 195 ENGINEERS ROAD, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2023-09-27 | 2024-05-06 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2023-09-27 | 2024-05-06 | Address | 195 ENGINEERS ROAD, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2023-09-27 | 2024-05-06 | Address | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240506002829 | 2024-05-06 | BIENNIAL STATEMENT | 2024-05-06 |
230927003824 | 2023-09-27 | BIENNIAL STATEMENT | 2022-05-01 |
200504061979 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180501007606 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
140515006576 | 2014-05-15 | BIENNIAL STATEMENT | 2014-05-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State