AIRFACK ENTERPRISES, INC.

Name: | AIRFACK ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Dec 1976 (49 years ago) |
Date of dissolution: | 08 Jun 2021 |
Entity Number: | 418358 |
ZIP code: | 14072 |
County: | Erie |
Place of Formation: | New York |
Address: | 1865 STONY POINT ROAD, GRAND ISLAND, NY, United States, 14072 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1865 STONY POINT ROAD, GRAND ISLAND, NY, United States, 14072 |
Name | Role | Address |
---|---|---|
STEPHEN J. KAPLAN | Chief Executive Officer | 1865 STONY POINT ROAD, GRAND ISLAND, NY, United States, 14072 |
Start date | End date | Type | Value |
---|---|---|---|
1996-12-27 | 2007-01-04 | Address | 1865 STONY POINT ROAD, GRAND ISLAND, NY, 14072, USA (Type of address: Principal Executive Office) |
1996-12-27 | 2007-01-04 | Address | 1865 STONY POINT ROAD, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer) |
1996-12-27 | 2007-01-04 | Address | 1865 STONY POINT ROAD, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process) |
1995-05-05 | 1996-12-27 | Address | 73 INTERNATIONAL LANE, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer) |
1995-05-05 | 1996-12-27 | Address | 73 INTERNATIONAL LANE, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210608000196 | 2021-06-08 | CERTIFICATE OF DISSOLUTION | 2021-06-08 |
141231006432 | 2014-12-31 | BIENNIAL STATEMENT | 2014-12-01 |
130110002154 | 2013-01-10 | BIENNIAL STATEMENT | 2012-12-01 |
20110223017 | 2011-02-23 | ASSUMED NAME LLC INITIAL FILING | 2011-02-23 |
101223002165 | 2010-12-23 | BIENNIAL STATEMENT | 2010-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State