Search icon

UNITED AIR SPECIALISTS, INC.

Company Details

Name: UNITED AIR SPECIALISTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Feb 2005 (20 years ago)
Date of dissolution: 28 Aug 2020
Entity Number: 3169163
ZIP code: 10005
County: New York
Place of Formation: Ohio
Principal Address: 6035 PARKLAND BLVD, CLEVELAND, OH, United States, 44124
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MICHAEL A KURLICH Chief Executive Officer 6035 PARKLAND BLVD, CLEVELAND, OH, United States, 44124

History

Start date End date Type Value
2017-03-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-03-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-02-05 2019-02-13 Address 840 CRESCENT CENTRE DR STE 600, FRANKLIN, TN, 37067, USA (Type of address: Chief Executive Officer)
2012-05-10 2017-03-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2012-05-10 2017-03-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200828000007 2020-08-28 CERTIFICATE OF TERMINATION 2020-08-28
190213060179 2019-02-13 BIENNIAL STATEMENT 2019-02-01
SR-40715 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-40714 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170320000723 2017-03-20 CERTIFICATE OF CHANGE 2017-03-20

Date of last update: 29 Mar 2025

Sources: New York Secretary of State