Name: | AIRTECH SYSTEMS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 May 2011 (14 years ago) |
Entity Number: | 4094504 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 1125 CLOSE AVENUE, BRONX, NY, United States, 10472 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
AIRTECH SYSTEMS INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOSEPH KRAJCZEWSKI | Chief Executive Officer | 1125 CLOSE AVENUE, BRONX, NY, United States, 10472 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-01 | 2023-05-01 | Address | 1125 CLOSE AVENUE, BRONX, NY, 10472, USA (Type of address: Chief Executive Officer) |
2021-05-25 | 2023-05-01 | Address | 1125 CLOSE AVENUE, BRONX, NY, 10472, USA (Type of address: Chief Executive Officer) |
2019-05-02 | 2023-05-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-05-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-05-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-05-01 | 2021-05-25 | Address | 1125 CLOSE AVENUE, BRONX, NY, 10472, USA (Type of address: Chief Executive Officer) |
2013-05-01 | 2019-05-02 | Address | 1125 CLOSE AVENUE, BRONX, NY, 10472, USA (Type of address: Principal Executive Office) |
2012-03-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-03-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-05-13 | 2012-03-08 | Address | JAMES DENNING, TREASURER, 30 N. MACQUESTEN PARKWAY, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230501001272 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
210525060025 | 2021-05-25 | BIENNIAL STATEMENT | 2021-05-01 |
190502061533 | 2019-05-02 | BIENNIAL STATEMENT | 2019-05-01 |
SR-57506 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-57507 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170502008245 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
150506006382 | 2015-05-06 | BIENNIAL STATEMENT | 2015-05-01 |
130501006252 | 2013-05-01 | BIENNIAL STATEMENT | 2013-05-01 |
120308000907 | 2012-03-08 | CERTIFICATE OF CHANGE | 2012-03-08 |
110513001046 | 2011-05-13 | APPLICATION OF AUTHORITY | 2011-05-13 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State