Name: | DARK AIR CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Mar 2001 (24 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 2621741 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 130 THIRD AVE, WALTHAM, MA, United States, 02451 |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JOHN MCGUNNIGLE | Chief Executive Officer | 130 THIRD AVE, WALTHAM, MA, United States, 02451 |
Start date | End date | Type | Value |
---|---|---|---|
2001-03-28 | 2002-07-24 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2001-03-28 | 2002-07-24 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1774941 | 2009-07-29 | ANNULMENT OF AUTHORITY | 2009-07-29 |
030415002709 | 2003-04-15 | BIENNIAL STATEMENT | 2003-03-01 |
020724000810 | 2002-07-24 | CERTIFICATE OF CHANGE | 2002-07-24 |
010328000796 | 2001-03-28 | APPLICATION OF AUTHORITY | 2001-03-28 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State