AITI HOLDING CORP.

Name: | AITI HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Dec 2003 (22 years ago) |
Date of dissolution: | 27 Nov 2024 |
Entity Number: | 2988613 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | Delaware |
Foreign Legal Name: | AITI HOLDING CORP. |
Principal Address: | 325 Sentry parkway, Building 5, West 200, Blue Bell, PA, United States, 19422 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JEFFREY SARDIS | Chief Executive Officer | 41 NORTHGATE CRESCENT, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-27 | 2024-11-27 | Address | 1445 RESEARCH BLVD, #300, ROCKVILLE, NY, 20850, USA (Type of address: Chief Executive Officer) |
2024-11-27 | 2024-11-27 | Address | 41 NORTHGATE CRESCENT, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2024-11-21 | 2024-11-21 | Address | 1445 RESEARCH BLVD, #300, ROCKVILLE, NY, 20850, USA (Type of address: Chief Executive Officer) |
2024-11-21 | 2024-11-27 | Address | 1445 RESEARCH BLVD, #300, ROCKVILLE, NY, 20850, USA (Type of address: Chief Executive Officer) |
2024-11-21 | 2024-11-21 | Address | 41 NORTHGATE CRESCENT, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241127003253 | 2024-11-27 | CERTIFICATE OF TERMINATION | 2024-11-27 |
241121002563 | 2024-11-20 | CERTIFICATE OF AMENDMENT | 2024-11-20 |
211111000242 | 2021-11-11 | BIENNIAL STATEMENT | 2021-11-11 |
140124002105 | 2014-01-24 | BIENNIAL STATEMENT | 2013-12-01 |
120110002420 | 2012-01-10 | BIENNIAL STATEMENT | 2011-12-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State