Name: | AIRLIFT HYDRAULICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Sep 2003 (21 years ago) |
Entity Number: | 2958724 |
ZIP code: | 11520 |
County: | Nassau |
Place of Formation: | New York |
Address: | 386 WOODCLEFT AVENUE, FREEPORT, NY, United States, 11520 |
Principal Address: | 388 WOODCLEFT AVENUE, FREEPORT, NY, United States, 11520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AIRLIFT HYDRAULICS, INC. | DOS Process Agent | 386 WOODCLEFT AVENUE, FREEPORT, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
ERNEST A. RIEGER, III | Chief Executive Officer | 388 WOODCLEFT AVENUE, FREEPORT, NY, United States, 11520 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-14 | 2020-12-14 | Address | 386 WOODCLEFT AVENUE, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
2007-08-30 | 2020-12-14 | Address | 386 WOODCLEFT AVENUE, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
2005-11-09 | 2007-08-30 | Address | 388 WOODELIFT AVENUE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
2005-11-09 | 2007-08-30 | Address | 388 WOODELIFT AVENUE, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office) |
2003-09-26 | 2007-08-30 | Address | 386 WOODCLIFT AVE, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201214061261 | 2020-12-14 | BIENNIAL STATEMENT | 2019-09-01 |
201214060494 | 2020-12-14 | BIENNIAL STATEMENT | 2019-09-01 |
110928002390 | 2011-09-28 | BIENNIAL STATEMENT | 2011-09-01 |
110328000873 | 2011-03-28 | ERRONEOUS ENTRY | 2011-03-28 |
DP-1929306 | 2010-10-27 | DISSOLUTION BY PROCLAMATION | 2010-10-27 |
090825002402 | 2009-08-25 | BIENNIAL STATEMENT | 2009-09-01 |
070830003036 | 2007-08-30 | BIENNIAL STATEMENT | 2007-09-01 |
051109002987 | 2005-11-09 | BIENNIAL STATEMENT | 2005-09-01 |
030926000337 | 2003-09-26 | CERTIFICATE OF INCORPORATION | 2003-09-26 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State