Search icon

ASRC AIRFIELD AND RANGE SERVICES, INC.

Company Details

Name: ASRC AIRFIELD AND RANGE SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 2004 (20 years ago)
Entity Number: 3098779
ZIP code: 10005
County: New York
Place of Formation: Alaska
Principal Address: 6303 IVY OLANE, STE 130, GREENBELT, MD, United States, 20770
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
KEVIN SLATTERY Chief Executive Officer 6303 IVY LANE, STE 130, GREENBELT, MD, United States, 20770

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-10-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-10-05 2012-06-12 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2006-10-05 2012-10-10 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-09-07 2006-10-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-09-07 2006-10-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-89903 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-89902 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
121010000679 2012-10-10 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-10
120612000732 2012-06-12 CERTIFICATE OF CHANGE (BY AGENT) 2012-06-12
061005001013 2006-10-05 CERTIFICATE OF CHANGE 2006-10-05
060919002308 2006-09-19 BIENNIAL STATEMENT 2006-09-01
040907000141 2004-09-07 APPLICATION OF AUTHORITY 2004-09-07

Date of last update: 18 Jan 2025

Sources: New York Secretary of State