Search icon

AIR SEA LA SERVICES CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: AIR SEA LA SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 2011 (14 years ago)
Entity Number: 4108700
ZIP code: 63105
County: New York
Place of Formation: New York
Address: 120 SOUTH CENTRAL AVENUE SUITE 400, CLAYTON, MO, United States, 63105
Principal Address: 40-35 22ND STREET, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 120 SOUTH CENTRAL AVENUE SUITE 400, CLAYTON, MO, United States, 63105

Chief Executive Officer

Name Role Address
MARTIN WESTON Chief Executive Officer 40-35 22ND STREET, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2025-06-04 2025-06-04 Address 40-35 22ND STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2025-06-04 2025-06-04 Address 4035 22ND STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-06-01 2025-06-04 Address 40-35 22ND STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-01 Address 40-35 22ND STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-01 Address 4035 22ND STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250604003100 2025-06-04 BIENNIAL STATEMENT 2025-06-04
230601004279 2023-06-01 BIENNIAL STATEMENT 2023-06-01
220607000206 2022-06-07 BIENNIAL STATEMENT 2021-06-01
220323001373 2022-03-22 CERTIFICATE OF CHANGE BY ENTITY 2022-03-22
150603007102 2015-06-03 BIENNIAL STATEMENT 2015-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State