AIR EAST MANAGEMENT LTD.

Name: | AIR EAST MANAGEMENT LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 May 2004 (21 years ago) |
Date of dissolution: | 30 Dec 2021 |
Entity Number: | 3051532 |
ZIP code: | 11735 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 8100 REPUBLIC AIRPORT, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
MICHAEL TARASCIO | Chief Executive Officer | 8100 REPUBLIC AIRPORT, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8100 REPUBLIC AIRPORT, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-23 | 2022-07-20 | Address | 8100 REPUBLIC AIRPORT, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2004-05-10 | 2022-07-20 | Address | 8100 REPUBLIC AIRPORT, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220720001657 | 2021-12-30 | SURRENDER OF AUTHORITY | 2021-12-30 |
120621002620 | 2012-06-21 | BIENNIAL STATEMENT | 2012-05-01 |
100524002521 | 2010-05-24 | BIENNIAL STATEMENT | 2010-05-01 |
080516002836 | 2008-05-16 | BIENNIAL STATEMENT | 2008-05-01 |
060523003446 | 2006-05-23 | BIENNIAL STATEMENT | 2006-05-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State