Search icon

AIR 2, LLC

Branch

Company Details

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

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
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)

Filings

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