Search icon

AIRDYE SOLUTIONS, LLC

Company Details

Name: AIRDYE SOLUTIONS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Oct 2013 (12 years ago)
Entity Number: 4474501
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
Registered Agent Revoked Agent

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2011099 Other Contract Actions 2020-12-31 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 607000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-12-31
Termination Date 2021-07-02
Date Issue Joined 2021-06-07
Section 1332
Sub Section BC
Status Terminated

Parties

Name AIRDYE SOLUTIONS, LLC
Role Plaintiff
Name TRANSFERTEX GMBH & CO., THERMO
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State