Search icon

AIRPORT EXECUTIVE PARK, INC.

Company Details

Name: AIRPORT EXECUTIVE PARK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 1977 (48 years ago)
Entity Number: 430822
ZIP code: 10954
County: Rockland
Place of Formation: New York
Address: 107 AIRPORT EXECUTIVE PARK, NANUET, NY, United States, 10954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GEORGE FAIST DOS Process Agent 107 AIRPORT EXECUTIVE PARK, NANUET, NY, United States, 10954

Chief Executive Officer

Name Role Address
STEVEN YASSKY Chief Executive Officer 107 AIRPORT EXECUTIVE PARK, NANUET, NY, United States, 10954

History

Start date End date Type Value
2025-04-13 2025-04-13 Address 107 AIRPORT EXECUTIVE PARK, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2023-11-29 2025-04-13 Address 107 AIRPORT EXECUTIVE PARK, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2023-11-29 2023-11-29 Address 107 AIRPORT EXECUTIVE PARK, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2023-11-29 2025-04-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-29 2025-04-13 Address 107 AIRPORT EXECUTIVE PARK, NANUET, NY, 10954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250413000081 2025-04-13 BIENNIAL STATEMENT 2025-04-13
231129015324 2023-11-29 BIENNIAL STATEMENT 2023-04-01
210401060110 2021-04-01 BIENNIAL STATEMENT 2021-04-01
210119060398 2021-01-19 BIENNIAL STATEMENT 2019-04-01
130429002261 2013-04-29 BIENNIAL STATEMENT 2013-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State