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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
AIRCUITY, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DANIEL E. DIEHL | Chief Executive Officer | 1489 MERRICK ROAD, YARDLEY, PA, United States, 19067 |
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) |
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