Search icon

AIR MAZE, LTD.

Company Details

Name: AIR MAZE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 2002 (22 years ago)
Entity Number: 2847916
ZIP code: 10011
County: Suffolk
Place of Formation: New York
Address: C/O J ROAMAN, 450 WEST 17TH ST, #1206, NEW YORK, NY, United States, 10011
Principal Address: 450 WEST 17TH ST, #1206, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HARRIET JUDITH ROAMAN Chief Executive Officer 450 WEST 17TH ST, #1206, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O J ROAMAN, 450 WEST 17TH ST, #1206, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2008-11-24 2011-01-06 Address 250 E 63RD ST #17A, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office)
2008-11-24 2011-01-06 Address 250 EAST 63RD ST #17A, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2008-11-24 2011-01-06 Address C/O J ROAMAN, 250 EAST 63RD ST #17A, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2006-11-22 2008-11-24 Address 250 E 63RD STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2005-01-10 2008-11-24 Address 48 NEWTOWN LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2005-01-10 2006-11-22 Address 250 EAST 63RD ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2002-12-20 2008-11-24 Address 48 NEWTOWN LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181205006767 2018-12-05 BIENNIAL STATEMENT 2018-12-01
161212006499 2016-12-12 BIENNIAL STATEMENT 2016-12-01
121211007128 2012-12-11 BIENNIAL STATEMENT 2012-12-01
110106002249 2011-01-06 BIENNIAL STATEMENT 2010-12-01
081124002768 2008-11-24 BIENNIAL STATEMENT 2008-12-01
061122002283 2006-11-22 BIENNIAL STATEMENT 2006-12-01
050110002252 2005-01-10 BIENNIAL STATEMENT 2004-12-01
030110000846 2003-01-10 CERTIFICATE OF AMENDMENT 2003-01-10
021220000171 2002-12-20 CERTIFICATE OF INCORPORATION 2002-12-20

Date of last update: 19 Jan 2025

Sources: New York Secretary of State