Search icon

AIR-RELIEF, INC.

Branch

Company Details

Name: AIR-RELIEF, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Sep 2010 (15 years ago)
Date of dissolution: 07 May 2018
Branch of: AIR-RELIEF, INC., Kentucky (Company Number 0204780)
Entity Number: 3991830
ZIP code: 77375
County: New York
Place of Formation: Kentucky
Address: 21227 HUFSMITH KOHRVILLE ROAD, TOMBALL, TX, United States, 77375
Principal Address: HWY. 45 NORTH, 32 EAST POWELL, P.O. BOX 311, MAYFIELD, KY, United States, 42066

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21227 HUFSMITH KOHRVILLE ROAD, TOMBALL, TX, United States, 77375

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MICHAEL MCGRATH Chief Executive Officer HWY. 45 NORTH, 32 EAST POWELL, P.O. BOX 311, MAYFIELD, KY, United States, 42066

History

Start date End date Type Value
2012-11-28 2018-05-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-11-28 2018-05-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-09-05 2014-09-02 Address 1800 GARDNER EXPRESSWAY, QUINCY, IL, 62305, USA (Type of address: Chief Executive Officer)
2012-09-05 2014-09-02 Address 1800 GARDNER EXPRESSWAY, QUINCY, IL, 62305, USA (Type of address: Principal Executive Office)
2010-09-02 2012-11-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180507000189 2018-05-07 SURRENDER OF AUTHORITY 2018-05-07
140902006759 2014-09-02 BIENNIAL STATEMENT 2014-09-01
121128000305 2012-11-28 CERTIFICATE OF CHANGE 2012-11-28
120905006034 2012-09-05 BIENNIAL STATEMENT 2012-09-01
100902000485 2010-09-02 APPLICATION OF AUTHORITY 2010-09-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State