AIRPORT IMAGING, LLC

Name: | AIRPORT IMAGING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Mar 2003 (22 years ago) |
Date of dissolution: | 02 Jul 2013 |
Entity Number: | 2881775 |
ZIP code: | 12553 |
County: | Orange |
Place of Formation: | New York |
Address: | 575 HUDSON VALLEY AVENUE, SUITE 101, NEW WINDSOR, NY, United States, 12553 |
Name | Role | Address |
---|---|---|
HUDSON VALLEY IMAGING | DOS Process Agent | 575 HUDSON VALLEY AVENUE, SUITE 101, NEW WINDSOR, NY, United States, 12553 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-22 | 2013-03-26 | Address | 575 HUDSON VALLEY AVENUE, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process) |
2005-03-28 | 2010-11-22 | Address | 2649 SOUTH ROAD, STE 230, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
2003-03-13 | 2005-03-28 | Address | 2649 SOUTH ROAD, SUITE 230, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130702000304 | 2013-07-02 | CERTIFICATE OF MERGER | 2013-07-02 |
130326006085 | 2013-03-26 | BIENNIAL STATEMENT | 2013-03-01 |
110317002529 | 2011-03-17 | BIENNIAL STATEMENT | 2011-03-01 |
101122000788 | 2010-11-22 | CERTIFICATE OF CHANGE | 2010-11-22 |
090414002741 | 2009-04-14 | BIENNIAL STATEMENT | 2009-03-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State