Search icon

PATH AIR, L.L.C.

Company Details

Name: PATH AIR, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 01 Sep 2006 (18 years ago)
Date of dissolution: 05 Sep 2017
Entity Number: 3407670
ZIP code: 10005
County: New York
Place of Formation: Delaware
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
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2010-09-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-04-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-04-06 2010-09-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-09-01 2007-04-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-44641 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-44640 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170905000180 2017-09-05 CERTIFICATE OF TERMINATION 2017-09-05
160901006863 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140909006010 2014-09-09 BIENNIAL STATEMENT 2014-09-01
120927006040 2012-09-27 BIENNIAL STATEMENT 2012-09-01
100928002205 2010-09-28 BIENNIAL STATEMENT 2010-09-01
100510000029 2010-05-10 CERTIFICATE OF PUBLICATION 2010-05-10
080912002113 2008-09-12 BIENNIAL STATEMENT 2008-09-01
070406000133 2007-04-06 CERTIFICATE OF CHANGE 2007-04-06

Date of last update: 04 Feb 2025

Sources: New York Secretary of State