AIRSEP CORPORATION
Headquarter
Name: | AIRSEP CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Dec 2015 (10 years ago) |
Entity Number: | 4871452 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 260 CREEKSIDE DR, BUFFALO, NY, United States, 14228 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
KEN HOSAKO | Chief Executive Officer | 260 CREEKSIDE DRIVE, BUFFALO, NY, United States, 14228 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-03 | 2024-06-03 | Address | 260 CREEKSIDE DRIVE, BUFFALO, NY, 14228, USA (Type of address: Chief Executive Officer) |
2024-06-03 | 2024-06-03 | Address | 260 CREEKSIDE DR, BUFFALO, NY, 14228, USA (Type of address: Chief Executive Officer) |
2024-06-03 | 2024-06-03 | Address | 2200 AIRPORT INDUSTRIAL DRIVE, SUITE 500, BALL GROUND, GA, 30107, 4686, USA (Type of address: Chief Executive Officer) |
2019-12-11 | 2024-06-03 | Address | 260 CREEKSIDE DR, BUFFALO, NY, 14228, USA (Type of address: Chief Executive Officer) |
2018-02-26 | 2024-06-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603006572 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
211220000629 | 2021-12-20 | BIENNIAL STATEMENT | 2021-12-20 |
191211060135 | 2019-12-11 | BIENNIAL STATEMENT | 2019-12-01 |
180226000012 | 2018-02-26 | CERTIFICATE OF CHANGE | 2018-02-26 |
171205006879 | 2017-12-05 | BIENNIAL STATEMENT | 2017-12-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State