Name: | ABSOLUTE AIR & POWER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Aug 2010 (15 years ago) |
Entity Number: | 3984693 |
ZIP code: | 11758 |
County: | Nassau |
Place of Formation: | New York |
Address: | 264 ONTARIO AVENUE, MASSAPEQUA, NY, United States, 11758 |
Principal Address: | 264 ONTARIO AVE, MASSAPEQUA, NY, United States, 11758 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS WHITFIELD | Agent | 264 ONTARIO AVE, MASSAPEQUA, NY, 11758 |
Name | Role | Address |
---|---|---|
THOMAS WHITFIELD | DOS Process Agent | 264 ONTARIO AVENUE, MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
THOMAS WHITFIELD | Chief Executive Officer | 264 ONTARIO AVE, MASSAPEQUA, NY, United States, 11758 |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-20 | 2019-09-13 | Address | 264 ONTARIO AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
2010-08-13 | 2010-09-20 | Address | 5440 MERRICK ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190913060150 | 2019-09-13 | BIENNIAL STATEMENT | 2018-08-01 |
161005007145 | 2016-10-05 | BIENNIAL STATEMENT | 2016-08-01 |
140814006028 | 2014-08-14 | BIENNIAL STATEMENT | 2014-08-01 |
120907002222 | 2012-09-07 | BIENNIAL STATEMENT | 2012-08-01 |
100920000342 | 2010-09-20 | CERTIFICATE OF CHANGE | 2010-09-20 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State