AHLSTROM AIR MEDIA LLC
Branch
Name: | AHLSTROM AIR MEDIA LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 24 Jun 1999 (26 years ago) |
Date of dissolution: | 26 Jun 2006 |
Branch of: | AHLSTROM AIR MEDIA LLC, Illinois (Company Number CORP_11324720) |
Entity Number: | 2391956 |
ZIP code: | 06096 |
County: | Orange |
Place of Formation: | Illinois |
Address: | ATTN: LEGAL DEPARTMENT, 2 ELM STREET, WINDSOR LOCKS, CT, United States, 06096 |
Name | Role | Address |
---|---|---|
AHLSTROM USA INC. | DOS Process Agent | ATTN: LEGAL DEPARTMENT, 2 ELM STREET, WINDSOR LOCKS, CT, United States, 06096 |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-02 | 2006-06-26 | Address | 10 BANK STREET SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
2004-07-02 | 2004-07-23 | Name | AHLSTROM AIR MEDIA L.L.C. |
2004-06-15 | 2004-07-02 | Name | HFD FILTRATION, LLC |
2003-09-08 | 2004-07-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2002-08-23 | 2003-09-08 | Address | 1275 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060626000264 | 2006-06-26 | SURRENDER OF AUTHORITY | 2006-06-26 |
050808002006 | 2005-08-08 | BIENNIAL STATEMENT | 2005-06-01 |
040723000318 | 2004-07-23 | CERTIFICATE OF AMENDMENT | 2004-07-23 |
040702000310 | 2004-07-02 | CERTIFICATE OF AMENDMENT | 2004-07-02 |
040623002137 | 2004-06-23 | BIENNIAL STATEMENT | 2003-06-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State