Search icon

N. E. TECH-AIR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: N. E. TECH-AIR, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 2010 (15 years ago)
Entity Number: 4023206
ZIP code: 10168
County: New York
Place of Formation: Maine
Address: 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 16 MANSON LIBBY ROAD, SCARBOROUGH, ME, United States, 04074

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
ROBERT A. LILLY Chief Executive Officer 16 MANSON LIBBY ROAD, SCARBOROUGH, ME, United States, 04074

History

Start date End date Type Value
2024-11-26 2024-11-26 Address 16 MANSON LIBBY ROAD, SCARBOROUGH, ME, 04074, USA (Type of address: Chief Executive Officer)
2020-12-14 2024-11-26 Address 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2020-12-14 2024-11-26 Address 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2020-11-09 2020-12-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-12-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241126003372 2024-11-26 BIENNIAL STATEMENT 2024-11-26
221118002300 2022-11-18 BIENNIAL STATEMENT 2022-11-01
201214000592 2020-12-14 CERTIFICATE OF CHANGE 2020-12-14
201109060829 2020-11-09 BIENNIAL STATEMENT 2020-11-01
SR-55957 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State