Search icon

AIRESPRING, INC.

Company Details

Name: AIRESPRING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 2002 (23 years ago)
Entity Number: 2756601
ZIP code: 33755
County: New York
Place of Formation: Delaware
Address: AVI LONSTEIN, 600 Cleveland Street Suite 226, Clearwater, FL, United States, 33755
Principal Address: 600 Cleveland Street Suite 226, Clearwater, FL, United States, 33755

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
AIRESPRING, INC. DOS Process Agent AVI LONSTEIN, 600 Cleveland Street Suite 226, Clearwater, FL, United States, 33755

Chief Executive Officer

Name Role Address
AVI LONSTEIN Chief Executive Officer 600 CLEVELAND STREET SUITE 226, CLEARWATER, FL, United States, 33755

History

Start date End date Type Value
2024-04-02 2024-04-02 Address 600 CLEVELAND STREET SUITE 226, CLEARWATER, FL, 33755, USA (Type of address: Chief Executive Officer)
2024-04-02 2024-04-02 Address 7800 WOODLEY AVE., VAN NUYS, CA, 91406, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-04-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-04-23 2024-04-02 Address 7800 WOODLEY AVE., VAN NUYS, CA, 91406, USA (Type of address: Chief Executive Officer)
2018-04-23 2024-04-02 Address AVI LONSTEIN, 7800 WOODLEY AVE., VAN NUYS, CA, 91406, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240402005139 2024-04-02 BIENNIAL STATEMENT 2024-04-02
220401002657 2022-04-01 BIENNIAL STATEMENT 2022-04-01
200403061390 2020-04-03 BIENNIAL STATEMENT 2020-04-01
SR-88073 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180423006252 2018-04-23 BIENNIAL STATEMENT 2018-04-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State