Search icon

AIRTECH GROUP, INC.

Company Details

Name: AIRTECH GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 2018 (7 years ago)
Entity Number: 5284632
ZIP code: 10005
County: New York
Place of Formation: Delaware
Foreign Legal Name: AIRTECH GROUP, INC.
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 301 Veterans Boulevard, RUTHERFORD, NJ, United States, 07070

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

Chief Executive Officer

Name Role Address
ALLISON LAUSAS Chief Executive Officer 301 VETERANS BOULEVARD, RUTHERFORD, NJ, United States, 07070

History

Start date End date Type Value
2024-02-05 2024-02-05 Address 301 VETERANS BOULEVARD, RUTHERFORD, NJ, 07070, USA (Type of address: Chief Executive Officer)
2024-02-05 2024-02-05 Address 301 VETERANS BLVD., RUTHERFORD, NJ, 07070, USA (Type of address: Chief Executive Officer)
2022-06-11 2024-02-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-06-11 2024-02-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2022-06-11 2022-06-11 Address 301 VETERANS BLVD., RUTHERFORD, NJ, 07070, USA (Type of address: Chief Executive Officer)
2022-06-11 2024-02-05 Address 301 VETERANS BLVD., RUTHERFORD, NJ, 07070, USA (Type of address: Chief Executive Officer)
2022-05-25 2022-06-11 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-05-25 2022-05-25 Address 301 VETERANS BLVD., RUTHERFORD, NJ, 07070, USA (Type of address: Chief Executive Officer)
2022-05-25 2022-06-11 Address 301 VETERANS BLVD., RUTHERFORD, NJ, 07070, USA (Type of address: Chief Executive Officer)
2022-05-25 2022-06-11 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240205002993 2024-02-05 BIENNIAL STATEMENT 2024-02-05
220611000753 2022-06-10 CERTIFICATE OF AMENDMENT 2022-06-10
220525000629 2022-05-25 CERTIFICATE OF CHANGE BY ENTITY 2022-05-25
220201000781 2022-02-01 BIENNIAL STATEMENT 2022-02-01
200203061334 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180212000454 2018-02-12 APPLICATION OF AUTHORITY 2018-02-12

Date of last update: 30 Jan 2025

Sources: New York Secretary of State