Name: | AIR TERMINAL SERVICES, INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 May 1977 (48 years ago) |
Date of dissolution: | 26 Jun 2007 |
Entity Number: | 433845 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | Virginia |
Address: | 40 FOUNTAI PLAZA, BUFFALO, NY, United States, 14202 |
Principal Address: | 40 FOUNTAIN PLAZA, ATTN LICENSING, BUFFALO, NY, United States, 14202 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
NICHOLAS BIELLO | Chief Executive Officer | 40 FOUNTAIN PLAZA, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40 FOUNTAI PLAZA, BUFFALO, NY, United States, 14202 |
Start date | End date | Type | Value |
---|---|---|---|
2005-07-25 | 2007-06-04 | Address | 40 FOUNTAIN PLAZA, BUFFALO, NY, 14202, 2200, USA (Type of address: Principal Executive Office) |
2003-06-10 | 2005-07-25 | Address | 40 FOUNTAIN PLAZA, BUFFALO, NY, 14202, 2200, USA (Type of address: Principal Executive Office) |
2003-06-10 | 2005-07-25 | Address | 40 FOUNTAIN PLAZA, BUFFALO, NY, 14202, 2200, USA (Type of address: Chief Executive Officer) |
2001-09-06 | 2003-06-10 | Address | 40 FOUNTAIN PLAZA, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer) |
2001-09-06 | 2003-06-10 | Address | 40 FOUNTAIN PLAZA, BUFFALO, NY, 14202, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20100326010 | 2010-03-26 | ASSUMED NAME LLC INITIAL FILING | 2010-03-26 |
070626000488 | 2007-06-26 | SURRENDER OF AUTHORITY | 2007-06-26 |
070604002712 | 2007-06-04 | BIENNIAL STATEMENT | 2007-05-01 |
050725002730 | 2005-07-25 | BIENNIAL STATEMENT | 2005-05-01 |
030610002483 | 2003-06-10 | BIENNIAL STATEMENT | 2003-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State