Name: | DIGITAL AIR TECHNOLOGIES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 May 2012 (13 years ago) |
Date of dissolution: | 13 Mar 2025 |
Entity Number: | 4246374 |
ZIP code: | 12205 |
County: | New York |
Place of Formation: | New York |
Address: | 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205 |
Principal Address: | Ave du Lignon 2, Le Lignon, Switzerland, 1219 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INCORPORATED | Agent | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205 |
Name | Role | Address |
---|---|---|
C/O BUSINESS FILINGS INCORPORATED | DOS Process Agent | 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
DAYTON TAYLOR | Chief Executive Officer | AVE DU LIGNON 2, LE LIGNON, Switzerland, 1219 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-13 | 2025-03-13 | Address | 511 AVE OF THE AMERICAS, #36, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2025-03-03 | 2025-03-03 | Address | 511 AVE OF THE AMERICAS, #36, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2025-03-03 | 2025-03-13 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2025-03-03 | 2025-03-13 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
2025-03-03 | 2025-03-13 | Address | AVE DU LIGNON 2, LE LIGNON, CHE (Type of address: Chief Executive Officer) |
2025-03-03 | 2025-03-13 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2014-11-03 | 2025-03-03 | Address | 511 AVE OF THE AMERICAS, #36, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2012-05-16 | 2025-03-03 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
2012-05-16 | 2025-03-03 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2012-05-16 | 2025-03-03 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250313003274 | 2025-03-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-03-13 |
250303004607 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
181010000418 | 2018-10-10 | CERTIFICATE OF AMENDMENT | 2018-10-10 |
141103007547 | 2014-11-03 | BIENNIAL STATEMENT | 2014-05-01 |
120516000828 | 2012-05-16 | CERTIFICATE OF INCORPORATION | 2012-05-16 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State