Search icon

AIR SYSTEM PRODUCTS LLC

Company Details

Name: AIR SYSTEM PRODUCTS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Sep 2014 (11 years ago)
Entity Number: 4643799
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 Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2024-09-30 2025-01-07 Address 600 MAMARONECK AVENUE#400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2024-09-30 2025-01-07 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2022-03-25 2024-09-30 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2022-03-25 2024-09-30 Address 600 MAMARONECK AVENUE#400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2020-09-01 2022-03-25 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-03-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-09-04 2020-09-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-09-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-09-30 2018-09-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250107003273 2025-01-06 CERTIFICATE OF CHANGE BY ENTITY 2025-01-06
240930020551 2024-09-30 BIENNIAL STATEMENT 2024-09-30
220901003565 2022-09-01 BIENNIAL STATEMENT 2022-09-01
220325002091 2022-03-24 CERTIFICATE OF CHANGE BY ENTITY 2022-03-24
200901061740 2020-09-01 BIENNIAL STATEMENT 2020-09-01
SR-68915 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180904009019 2018-09-04 BIENNIAL STATEMENT 2018-09-01
170613006300 2017-06-13 BIENNIAL STATEMENT 2016-09-01
141223000055 2014-12-23 CERTIFICATE OF PUBLICATION 2014-12-23
140930000338 2014-09-30 APPLICATION OF AUTHORITY 2014-09-30

Date of last update: 25 Mar 2025

Sources: New York Secretary of State