Name: | AIR-TIGHT SECURITY SYSTEMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Aug 1977 (48 years ago) |
Entity Number: | 445037 |
ZIP code: | 11764 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 230 NATURES LANE, MILLER PLACE, NY, United States, 11764 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH SCHORR | Agent | 230 NATURES LN, MILLER PLACE, NY, 11764 |
Name | Role | Address |
---|---|---|
JOSEPH SCHORR | Chief Executive Officer | 230 NATURES LANE, MILLER PLACE, NY, United States, 11764 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 230 NATURES LANE, MILLER PLACE, NY, United States, 11764 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-29 | 2024-02-29 | Address | 285 NISSEQUOGUE RIVER RD, ST JAMES, NY, 11780, 1394, USA (Type of address: Chief Executive Officer) |
2024-02-29 | 2024-02-29 | Address | 230 NATURES LANE, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer) |
2024-02-12 | 2024-02-29 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2019-12-10 | 2024-02-29 | Address | 230 NATURES LN, MILLER PLACE, NY, 11764, USA (Type of address: Registered Agent) |
2008-04-14 | 2024-02-29 | Address | 285 NISSEQUOGUE RIVER ROAD, ST JAMES, NY, 11780, 1394, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240229001649 | 2024-02-29 | BIENNIAL STATEMENT | 2024-02-29 |
191210000240 | 2019-12-10 | CERTIFICATE OF CHANGE | 2019-12-10 |
20131023058 | 2013-10-23 | ASSUMED NAME CORP INITIAL FILING | 2013-10-23 |
080414000759 | 2008-04-14 | CERTIFICATE OF CHANGE | 2008-04-14 |
051005002113 | 2005-10-05 | BIENNIAL STATEMENT | 2005-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State