Search icon

AIRCUITY, INC.

Company Details

Name: AIRCUITY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 2006 (19 years ago)
Entity Number: 3339649
ZIP code: 10005
County: Suffolk
Place of Formation: Delaware
Principal Address: 128 Carnegie Row, STE 100, Norwood, MA, United States, 02062
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
DANIEL E. DIEHL Chief Executive Officer 1489 MERRICK ROAD, YARDLEY, PA, United States, 19067

History

Start date End date Type Value
2024-03-07 2024-03-07 Address 1489 MERRICK ROAD, YARDLEY, PA, 19067, 2760, USA (Type of address: Chief Executive Officer)
2024-03-07 2024-03-07 Address 1489 MERRICK ROAD, YARDLEY, PA, 19067, USA (Type of address: Chief Executive Officer)
2020-03-03 2024-03-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-03-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-03-05 2020-03-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-03-05 2024-03-07 Address 1489 MERRICK ROAD, YARDLEY, PA, 19067, 2760, USA (Type of address: Chief Executive Officer)
2016-03-10 2018-03-05 Address 1489 MERRICK ROAD, YARDLEY, PA, 19067, 2760, USA (Type of address: Chief Executive Officer)
2006-03-27 2018-03-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-03-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240307000110 2024-03-07 BIENNIAL STATEMENT 2024-03-07
220309000573 2022-03-09 BIENNIAL STATEMENT 2022-03-01
200303060783 2020-03-03 BIENNIAL STATEMENT 2020-03-01
SR-43545 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180305008461 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160310002003 2016-03-10 BIENNIAL STATEMENT 2016-03-01
060327000511 2006-03-27 APPLICATION OF AUTHORITY 2006-03-27

Date of last update: 04 Feb 2025

Sources: New York Secretary of State