Search icon

AIREACTOR SYSTEMS & SERVICES INC.

Company Details

Name: AIREACTOR SYSTEMS & SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 2003 (22 years ago)
Entity Number: 2934969
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 5 RAILROAD PLACE, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 RAILROAD PLACE, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
RALPH LANDANO Chief Executive Officer 5 RAILROAD PLACE, MASPETH, NY, United States, 11378

History

Start date End date Type Value
2005-10-05 2011-07-28 Address 5 RAILROAD PLACE, MASPETH, NY, 11379, USA (Type of address: Chief Executive Officer)
2005-10-05 2011-07-28 Address 5 RAILROAD PLACE, MASPETH, NY, 11379, USA (Type of address: Principal Executive Office)
2003-07-25 2011-07-28 Address 5 RAILROAD PLACE, MASPETH, NY, 11379, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150707006375 2015-07-07 BIENNIAL STATEMENT 2015-07-01
130708007215 2013-07-08 BIENNIAL STATEMENT 2013-07-01
110728002844 2011-07-28 BIENNIAL STATEMENT 2011-07-01
090706002400 2009-07-06 BIENNIAL STATEMENT 2009-07-01
070912002211 2007-09-12 BIENNIAL STATEMENT 2007-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2137358 SL VIO INVOICED 2015-07-24 500 SL - Sick Leave Violation

Date of last update: 29 Mar 2025

Sources: New York Secretary of State