Name: | AIR FLOW PUMP CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jun 1975 (50 years ago) |
Entity Number: | 371844 |
ZIP code: | 11236 |
County: | Kings |
Place of Formation: | New York |
Address: | 8412 FOSTER AVE, BROOKLYN, NY, United States, 11236 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID WEINSTOCK | Chief Executive Officer | 8412 FOSTER AVENUE, BROOKLYN, NY, United States, 11236 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8412 FOSTER AVE, BROOKLYN, NY, United States, 11236 |
Start date | End date | Type | Value |
---|---|---|---|
2013-06-07 | 2020-09-23 | Address | 8412 FOSTER AVENUE, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer) |
2001-07-06 | 2009-06-26 | Address | 8412 FOSTER AVE, BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office) |
2001-07-06 | 2009-06-26 | Address | 8412 FOSTER AVE, BROOKLYN, NY, 11236, USA (Type of address: Service of Process) |
1995-03-10 | 2013-06-07 | Address | 1431 E 69TH ST., BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
1995-03-10 | 2001-07-06 | Address | 1080 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200923060406 | 2020-09-23 | BIENNIAL STATEMENT | 2019-06-01 |
20140902005 | 2014-09-02 | ASSUMED NAME LLC INITIAL FILING | 2014-09-02 |
130607006609 | 2013-06-07 | BIENNIAL STATEMENT | 2013-06-01 |
110614002736 | 2011-06-14 | BIENNIAL STATEMENT | 2011-06-01 |
090626002129 | 2009-06-26 | BIENNIAL STATEMENT | 2009-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State