Search icon

AIRE-MOVEMENT PRODUCTS CO., INC.

Company Details

Name: AIRE-MOVEMENT PRODUCTS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jun 1972 (53 years ago)
Date of dissolution: 20 Nov 2013
Entity Number: 331435
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: 333 N BEDFORD RD, STE 115, MOUNT KISCO, NY, United States, 10549

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN SANTORO DOS Process Agent 333 N BEDFORD RD, STE 115, MOUNT KISCO, NY, United States, 10549

Chief Executive Officer

Name Role Address
JOHN SANTORO Chief Executive Officer 333 N BEDFORD RD, STE 115, MOUNT KISCO, NY, United States, 10549

History

Start date End date Type Value
1996-06-25 2008-06-11 Address 2 EDNA STREET, BEDFORD HILLS, NY, 10507, 1507, USA (Type of address: Service of Process)
1996-06-25 2008-06-11 Address 2 EDNA STREET, BEDFORD HILLS, NY, 10507, 1507, USA (Type of address: Chief Executive Officer)
1996-06-25 2008-06-11 Address 2 EDNA STREET, BEDFORD HILLS, NY, 10507, 1507, USA (Type of address: Principal Executive Office)
1993-07-07 1996-06-25 Address 130 PLAINFIELD AVENUE, BEDFORD HILLS, NY, 10507, USA (Type of address: Principal Executive Office)
1993-07-07 1996-06-25 Address 130 PLAINFIELD AVENUE, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131120000416 2013-11-20 CERTIFICATE OF DISSOLUTION 2013-11-20
120620006034 2012-06-20 BIENNIAL STATEMENT 2012-06-01
20110720017 2011-07-20 ASSUMED NAME LLC AMENDMENT 2011-07-20
20110628040 2011-06-28 ASSUMED NAME LLC INITIAL FILING 2011-06-28
100701003078 2010-07-01 BIENNIAL STATEMENT 2010-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State