Name: | AIROSMITH DEVELOPMENT |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Aug 2004 (21 years ago) |
Entity Number: | 3089156 |
ZIP code: | 12207 |
County: | Saratoga |
Place of Formation: | Delaware |
Foreign Legal Name: | AIROSMITH, INC. |
Fictitious Name: | AIROSMITH DEVELOPMENT |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 318 WEST AVENUE, SARATOGA SPRINGS, NY, United States, 12866 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MARGARET SMITH | Chief Executive Officer | 318 WEST AVENUE, SARATOGA SPRINGS, NY, United States, 12866 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-15 | 2024-08-15 | Address | 381 WEST AVENUE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer) |
2024-08-15 | 2024-08-15 | Address | 318 WEST AVENUE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer) |
2023-08-09 | 2024-08-15 | Address | 381 WEST AVENUE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer) |
2023-08-09 | 2023-08-09 | Address | 381 WEST AVENUE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer) |
2023-08-09 | 2024-08-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240815002111 | 2024-08-15 | BIENNIAL STATEMENT | 2024-08-15 |
230809003509 | 2023-08-09 | CERTIFICATE OF CHANGE BY ENTITY | 2023-08-09 |
220801000706 | 2022-08-01 | BIENNIAL STATEMENT | 2022-08-01 |
200923060566 | 2020-09-23 | BIENNIAL STATEMENT | 2020-08-01 |
190108060313 | 2019-01-08 | BIENNIAL STATEMENT | 2018-08-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State