Name: | AIRIS JFK I, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 02 Dec 1998 (26 years ago) |
Date of dissolution: | 25 Jun 2007 |
Entity Number: | 2320703 |
ZIP code: | 30079 |
County: | New York |
Place of Formation: | Delaware |
Address: | 10475 MEDLOCK BRIDGE ROAD, BUILDING 400, DULUTH, GA, United States, 30079 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 10475 MEDLOCK BRIDGE ROAD, BUILDING 400, DULUTH, GA, United States, 30079 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-18 | 2007-06-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-18 | 2007-06-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-12-02 | 2000-01-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-12-02 | 2000-01-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070625000199 | 2007-06-25 | SURRENDER OF AUTHORITY | 2007-06-25 |
070306002646 | 2007-03-06 | BIENNIAL STATEMENT | 2006-12-01 |
050107002350 | 2005-01-07 | BIENNIAL STATEMENT | 2004-12-01 |
030224002444 | 2003-02-24 | BIENNIAL STATEMENT | 2002-12-01 |
010109002032 | 2001-01-09 | BIENNIAL STATEMENT | 2000-12-01 |
000118001018 | 2000-01-18 | CERTIFICATE OF CHANGE | 2000-01-18 |
981202000178 | 1998-12-02 | APPLICATION OF AUTHORITY | 1998-12-02 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State