Search icon

AEROTURBINE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AEROTURBINE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jan 2008 (17 years ago)
Date of dissolution: 29 Aug 2023
Entity Number: 3619280
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 830 Brickell Plaza, Suite 5000, Miami, FL, United States, 33131

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
BASHIR HAJJAR Chief Executive Officer 830 BRICKELL PLAZA, SUITE 5000, #800, MIAMI, FL, United States, 33131

History

Start date End date Type Value
2023-08-29 2023-08-29 Address 100 NE 3RD AVENUE, #800, FORT LAUDERDALE, FL, 33301, USA (Type of address: Chief Executive Officer)
2023-08-29 2023-08-29 Address 830 BRICKELL PLAZA, SUITE 5000, #800, MIAMI, FL, 33131, USA (Type of address: Chief Executive Officer)
2023-06-22 2023-08-29 Address 100 NE 3RD AVENUE, #800, FORT LAUDERDALE, FL, 33301, USA (Type of address: Chief Executive Officer)
2023-06-22 2023-06-22 Address 830 BRICKELL PLAZA, SUITE 5000, #800, MIAMI, FL, 33131, USA (Type of address: Chief Executive Officer)
2023-06-22 2023-08-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230829003383 2023-08-29 CERTIFICATE OF TERMINATION 2023-08-29
230622004356 2023-06-22 BIENNIAL STATEMENT 2022-01-01
180102006862 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160119006313 2016-01-19 BIENNIAL STATEMENT 2016-01-01
140103006005 2014-01-03 BIENNIAL STATEMENT 2014-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State