Search icon

AIR TECHNOLOGIES LLC

Company Details

Name: AIR TECHNOLOGIES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Mar 2015 (10 years ago)
Entity Number: 4724824
ZIP code: 10005
County: Erie
Place of Formation: Delaware
Foreign Legal Name: AIRTECH LLC
Fictitious Name: AIR TECHNOLOGIES LLC
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
AIR TECHNOLOGIES LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2023-03-06 2025-03-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-03-06 2025-03-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-03-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-03-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-03-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-03-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250304004186 2025-03-04 BIENNIAL STATEMENT 2025-03-04
230306000207 2023-03-06 BIENNIAL STATEMENT 2023-03-01
210308061347 2021-03-08 BIENNIAL STATEMENT 2021-03-01
190315060063 2019-03-15 BIENNIAL STATEMENT 2019-03-01
SR-70660 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-70659 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170313006124 2017-03-13 BIENNIAL STATEMENT 2017-03-01
150527000529 2015-05-27 CERTIFICATE OF PUBLICATION 2015-05-27
150312000652 2015-03-12 APPLICATION OF AUTHORITY 2015-03-12

Date of last update: 25 Mar 2025

Sources: New York Secretary of State