Search icon

AITI HOLDING CORP.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
JEFFREY SARDIS Chief Executive Officer 41 NORTHGATE CRESCENT, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
Registered Agent Revoked Agent

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State