Name: | AIRDYE SOLUTIONS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Oct 2013 (11 years ago) |
Entity Number: | 4474501 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2014-10-22 | 2024-12-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-10-22 | 2024-12-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-10-18 | 2014-10-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-10-18 | 2014-10-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241206002419 | 2024-12-05 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2024-12-05 |
141022000432 | 2014-10-22 | CERTIFICATE OF CHANGE | 2014-10-22 |
140609000253 | 2014-06-09 | CERTIFICATE OF PUBLICATION | 2014-06-09 |
131018000051 | 2013-10-18 | APPLICATION OF AUTHORITY | 2013-10-18 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State