Name: | AIR GUYS OF NY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Oct 2000 (24 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 2566757 |
ZIP code: | 10038 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 1081 CARUKIN ST, FRANKLIN SQUARE, NY, United States, 11010 |
Address: | 1081 CARVKIN STREET, FRANKLIN SQUARE, NY, United States, 10038 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1081 CARVKIN STREET, FRANKLIN SQUARE, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
ANDEW TRIOLO | Chief Executive Officer | 1081 CARUKIN ST, FRANKLN SQUARE, NY, United States, 11010 |
Start date | End date | Type | Value |
---|---|---|---|
2000-10-24 | 2008-11-14 | Address | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1937916 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
101028002779 | 2010-10-28 | BIENNIAL STATEMENT | 2010-10-01 |
081114002724 | 2008-11-14 | BIENNIAL STATEMENT | 2008-10-01 |
061109002746 | 2006-11-09 | BIENNIAL STATEMENT | 2006-10-01 |
050120002492 | 2005-01-20 | BIENNIAL STATEMENT | 2004-10-01 |
001024000827 | 2000-10-24 | CERTIFICATE OF INCORPORATION | 2000-10-24 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State