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 | 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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
AERO SYRACUSE, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
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) |
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