AIR 1 TECHNICAL SERVICES, INC.

Name: | AIR 1 TECHNICAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 May 2000 (25 years ago) |
Date of dissolution: | 23 Jul 2019 |
Entity Number: | 2513765 |
ZIP code: | 11733 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 16 BAYVIEW AVE, EAST SETAUKET, NY, United States, 11733 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEWIS B DAYTON JR | Chief Executive Officer | 18 BAYVIEW AVE, EAST SETAUKET, NY, United States, 11733 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 16 BAYVIEW AVE, EAST SETAUKET, NY, United States, 11733 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-01 | 2006-05-10 | Address | 18 BAYVIEW AVE, EAST SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer) |
2002-05-01 | 2006-05-10 | Address | 16 BAYVIEW AVE, EAST SETAUKET, NY, 11733, USA (Type of address: Principal Executive Office) |
2002-05-01 | 2006-05-10 | Address | 16 BAYVIEW AVE, EAST SETAUKET, NY, 11733, USA (Type of address: Service of Process) |
2000-05-24 | 2002-05-01 | Address | LEWIS B. DAYTON JR., 16 BAYVIEW AVENUE, EAST SETAUKET, NY, 11733, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190723000619 | 2019-07-23 | CERTIFICATE OF DISSOLUTION | 2019-07-23 |
160510007179 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
120514006440 | 2012-05-14 | BIENNIAL STATEMENT | 2012-05-01 |
100519002245 | 2010-05-19 | BIENNIAL STATEMENT | 2010-05-01 |
080523002131 | 2008-05-23 | BIENNIAL STATEMENT | 2008-05-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State