Search icon

AERO SYRACUSE, LLC

Company Details

Name: AERO SYRACUSE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jun 2000 (25 years ago)
Entity Number: 2517031
ZIP code: 10005
County: Onondaga
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JDS9JBLNBTM5 2024-11-08 201 WEST ST, ANNAPOLIS, MD, 21401, 4654, USA 201 WEST ST., ANNAPOLIS, MD, 21401, USA

Business Information

Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2023-11-13
Initial Registration Date 2007-11-28
Entity Start Date 2000-11-08
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 531120

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MIKE BODENDORF
Address 201 WEST STREET, ANNAPOLIS, MD, 21401, USA
Title ALTERNATE POC
Name MATTHEW STOCK
Address 201 WEST STREET, ANNAPOLIS, MD, 21401, USA
Government Business
Title PRIMARY POC
Name MATTHEW STOCK
Role DIRECTOR, TREASURY MANAGEMENT
Address 201 WEST STREET, ANNAPOLIS, MD, 21401, USA
Title ALTERNATE POC
Name MIKE BODENDORF
Address 201 WEST ST., SUITE 200, ANNAPOLIS, MD, 21401, USA
Past Performance Information not Available

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
AERO SYRACUSE, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-06-08 2024-06-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-06-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-06-01 2020-06-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-02-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-02-12 2018-06-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-09-12 2004-02-12 Address 50 NORTH WATER STREET, SOUTH NORWALK, CT, 06854, USA (Type of address: Service of Process)
2000-06-02 2001-09-12 Address 11 WILTON ROAD, WESTPORT, CT, 06880, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240604002515 2024-06-04 BIENNIAL STATEMENT 2024-06-04
220601002159 2022-06-01 BIENNIAL STATEMENT 2022-06-01
200608060427 2020-06-08 BIENNIAL STATEMENT 2020-06-01
SR-31371 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180601006942 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160601007501 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140602006653 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120618006315 2012-06-18 BIENNIAL STATEMENT 2012-06-01
100623002434 2010-06-23 BIENNIAL STATEMENT 2010-06-01
080620002386 2008-06-20 BIENNIAL STATEMENT 2008-06-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State