NORTHERN AIR SYSTEMS, INC.
Headquarter
Name: | NORTHERN AIR SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Feb 1999 (27 years ago) |
Entity Number: | 2343579 |
ZIP code: | 14624 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 18 N SHORE DRIVE, HILTON, NY, United States, 14468 |
Address: | 3605 BUFFALO ROAD, ROCHESTER, NY, United States, 14624 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NORTHERN AIR SYSTEMS, INC. | DOS Process Agent | 3605 BUFFALO ROAD, ROCHESTER, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
TIMOTHY J. CONFER | Chief Executive Officer | 3605 BUFFALO ROAD, ROCHESTER, NY, United States, 14624 |
Start date | End date | Type | Value |
---|---|---|---|
2012-03-05 | 2021-02-02 | Address | 3605 BUFFALO ROAD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
2012-02-24 | 2014-08-25 | Address | 3605 BUFFALO ROAD, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office) |
2012-02-24 | 2012-03-05 | Address | 3605 BUFFALO ROAD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
2007-03-22 | 2014-08-25 | Address | 18 N SHORE DRIVE, HILTON, NY, 14468, USA (Type of address: Chief Executive Officer) |
2007-03-22 | 2012-02-24 | Address | 4 PIXLEY INDUSTRIAL PKWY, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210202061298 | 2021-02-02 | BIENNIAL STATEMENT | 2021-02-01 |
190221060037 | 2019-02-21 | BIENNIAL STATEMENT | 2019-02-01 |
170215006182 | 2017-02-15 | BIENNIAL STATEMENT | 2017-02-01 |
150615006257 | 2015-06-15 | BIENNIAL STATEMENT | 2015-02-01 |
140825006271 | 2014-08-25 | BIENNIAL STATEMENT | 2013-02-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State