Name: | AIR 2, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Jul 2007 (18 years ago) |
Branch of: | AIR 2, LLC, Florida (Company Number L12000125111) |
Entity Number: | 3544374 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Florida |
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 |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-07-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-07-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2012-11-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-11-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-05-02 | 2012-11-20 | Address | 187 WOLF ROAD, STE. 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2008-05-02 | 2012-11-20 | Address | 187 WOLF ROAD, STE. 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2007-07-17 | 2008-05-02 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230705004505 | 2023-07-05 | BIENNIAL STATEMENT | 2023-07-01 |
210706002070 | 2021-07-06 | BIENNIAL STATEMENT | 2021-07-06 |
190710061369 | 2019-07-10 | BIENNIAL STATEMENT | 2019-07-01 |
SR-47576 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-47575 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170705006938 | 2017-07-05 | BIENNIAL STATEMENT | 2017-07-01 |
150804006750 | 2015-08-04 | BIENNIAL STATEMENT | 2015-07-01 |
130726006230 | 2013-07-26 | BIENNIAL STATEMENT | 2013-07-01 |
121120000332 | 2012-11-20 | CERTIFICATE OF CHANGE | 2012-11-20 |
110912002179 | 2011-09-12 | BIENNIAL STATEMENT | 2011-07-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State