Name: | AEROBIC WEAR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Aug 1978 (47 years ago) |
Date of dissolution: | 08 Sep 2016 |
Entity Number: | 504169 |
ZIP code: | 11746 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 25 DEPOT ROAD, HUNTINGTON, NY, United States, 11746 |
Principal Address: | 25 DEPOT ROAD, HUNTINGTON STATION, NY, United States, 11746 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 25 DEPOT ROAD, HUNTINGTON, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
BRADLEY ROSEN | Chief Executive Officer | 25 DEPOT ROAD, HUNTINGTON STATION, NY, United States, 11746 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-31 | 2012-08-22 | Address | 25 DEPOT RD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office) |
2002-07-31 | 2012-08-22 | Address | 25 DEPOT RD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer) |
1993-04-05 | 2002-07-31 | Address | 11 HEATHER, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office) |
1993-04-05 | 2002-07-31 | Address | 25 DEPOT ROAD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer) |
1985-05-20 | 1995-06-26 | Address | 25 DEPOT RD., HUNTINGTON, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170915041 | 2017-09-15 | ASSUMED NAME LLC INITIAL FILING | 2017-09-15 |
160908001060 | 2016-09-08 | CERTIFICATE OF DISSOLUTION | 2016-09-08 |
140811006460 | 2014-08-11 | BIENNIAL STATEMENT | 2014-08-01 |
120822002227 | 2012-08-22 | BIENNIAL STATEMENT | 2012-08-01 |
100812003081 | 2010-08-12 | BIENNIAL STATEMENT | 2010-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State