Search icon

AIRNIT, INC.

Headquarter

Company Details

Name: AIRNIT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Oct 1974 (51 years ago)
Date of dissolution: 02 Mar 2004
Entity Number: 355030
ZIP code: 10580
County: Westchester
Place of Formation: New York
Address: PO BOX 795, RYE, NY, United States, 10580
Principal Address: 255 S. RIDGE ST., RYE BROOK, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 795, RYE, NY, United States, 10580

Chief Executive Officer

Name Role Address
CHARLES NEDDER Chief Executive Officer PO BOX 795, RYE, NY, United States, 10580

Links between entities

Type:
Headquarter of
Company Number:
0001204
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0275519
State:
CONNECTICUT

History

Start date End date Type Value
1993-11-04 1996-11-05 Address 697 WHITE PLAINS ROAD, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
1975-09-09 1993-11-04 Address PO BOX 795, RYE, NY, 10580, USA (Type of address: Service of Process)
1974-10-30 1975-09-09 Address 200 PARK AVE. SOUTH, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20090102038 2009-01-02 ASSUMED NAME CORP INITIAL FILING 2009-01-02
040302000558 2004-03-02 CERTIFICATE OF DISSOLUTION 2004-03-02
021105002305 2002-11-05 BIENNIAL STATEMENT 2002-10-01
000926002050 2000-09-26 BIENNIAL STATEMENT 2000-10-01
990204002702 1999-02-04 BIENNIAL STATEMENT 1998-10-01

Trademarks Section

Serial Number:
73570740
Mark:
DESIGNERS...FOR LESS
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1985-11-27
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
DESIGNERS...FOR LESS

Goods And Services

For:
RETAIL WOMEN'S CLOTHING STORE SERVICES
First Use:
1975-01-15
International Classes:
042 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 18 Mar 2025

Sources: New York Secretary of State