Search icon

BEYOND AIR, INC.

Company Details

Name: BEYOND AIR, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 2018 (7 years ago)
Entity Number: 5330994
ZIP code: 11530
County: Nassau
Place of Formation: Delaware
Address: 900 Stewart Ave, SUITE 320, GARDEN CITY, NY, United States, 11530
Principal Address: 900 Stewart Ave, Suite 301, Garden City, NY, United States, 11530

DOS Process Agent

Name Role Address
BEYOND AIR, INC. DOS Process Agent 900 Stewart Ave, SUITE 320, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
STEVE LISI Chief Executive Officer 900 STEWART AVE, SUITE 301, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2019-08-02 2024-09-23 Address 825 EAST GATE BOULEVARD, SUITE 320, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2018-04-27 2019-08-02 Address 500 MAMARONECK AVE.,, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240923001286 2024-09-23 BIENNIAL STATEMENT 2024-09-23
190802000565 2019-08-02 CERTIFICATE OF CHANGE 2019-08-02
190730000277 2019-07-30 CERTIFICATE OF AMENDMENT 2019-07-30
180427000131 2018-04-27 APPLICATION OF AUTHORITY 2018-04-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2306390 Other Contract Actions 2023-07-24 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 520000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-07-24
Termination Date 2023-11-03
Date Issue Joined 2023-08-16
Section 1332
Status Terminated

Parties

Name INTRACOASTAL CAPITAL LLC
Role Plaintiff
Name BEYOND AIR, INC.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State