Name: | AIRSTRIP OPERATIONS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Jul 2011 (14 years ago) |
Entity Number: | 4120022 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Texas |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-09-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-09-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-07-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-07-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230905004731 | 2023-09-05 | BIENNIAL STATEMENT | 2023-07-01 |
210902002880 | 2021-09-02 | BIENNIAL STATEMENT | 2021-09-02 |
190807060536 | 2019-08-07 | BIENNIAL STATEMENT | 2019-07-01 |
SR-58030 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-58031 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170731006185 | 2017-07-31 | BIENNIAL STATEMENT | 2017-07-01 |
150715006080 | 2015-07-15 | BIENNIAL STATEMENT | 2015-07-01 |
130731006206 | 2013-07-31 | BIENNIAL STATEMENT | 2013-07-01 |
110719000634 | 2011-07-19 | APPLICATION OF AUTHORITY | 2011-07-19 |
Date of last update: 20 Feb 2025
Sources: New York Secretary of State