Search icon

AEROPRISE, INC.

Company Details

Name: AEROPRISE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Apr 2009 (16 years ago)
Date of dissolution: 12 Apr 2013
Entity Number: 3801677
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1023 N SHORELINE BLVD, STE 150, MT VIEW, CA, United States, 94040

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 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

Chief Executive Officer

Name Role Address
DANIEL J. TURCHIN Chief Executive Officer 1023 N SHORELINE BLVD, STE 150, MT VIEW, CA, United States, 94040

History

Start date End date Type Value
2012-05-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-05-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-04-22 2012-05-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-52057 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-52058 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130412001259 2013-04-12 CERTIFICATE OF TERMINATION 2013-04-12
120503000003 2012-05-03 CERTIFICATE OF CHANGE 2012-05-03
110512002718 2011-05-12 BIENNIAL STATEMENT 2011-04-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State