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 |
Name | Role | Address |
---|---|---|
KEVIN SLATTERY | Chief Executive Officer | 6303 IVY LANE, STE 130, GREENBELT, MD, United States, 20770 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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