AIRCO PROPERTIES INC.

Name: | AIRCO PROPERTIES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jul 1979 (46 years ago) |
Entity Number: | 569453 |
ZIP code: | 08807 |
County: | New York |
Place of Formation: | Delaware |
Address: | 200 SOMERSET CORPORATE BLVD, SUITE 7000, BRIDGEWATER, NJ, United States, 08807 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
AIRCO PROPERTIES INC. | DOS Process Agent | 200 SOMERSET CORPORATE BLVD, SUITE 7000, BRIDGEWATER, NJ, United States, 08807 |
Name | Role | Address |
---|---|---|
JENS LUEHRING | Chief Executive Officer | 200 SOMERSET CORPORATE BLVD, SUITE 7000, BRIDGEWATER, NJ, United States, 08807 |
Start date | End date | Type | Value |
---|---|---|---|
2013-08-22 | 2017-08-18 | Address | 575 MOUNTAIN AVE, MURRAY HILL, NJ, 07974, USA (Type of address: Chief Executive Officer) |
2009-08-18 | 2017-08-18 | Address | 575 MOUNTAIN AVENUE, MURRAY HILL, NJ, 07974, USA (Type of address: Service of Process) |
2009-08-18 | 2017-08-18 | Address | 575 MOUNTAIN AVENUE, MURRAY HILL, NJ, 07974, USA (Type of address: Principal Executive Office) |
2009-08-18 | 2013-08-22 | Address | 5 SPRUCE LANE, CHATHAM, NJ, 07974, USA (Type of address: Chief Executive Officer) |
2005-10-21 | 2009-08-18 | Address | 575 MOUNTAIN AVE, MURRAY HILL, NJ, 07974, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20210119004 | 2021-01-19 | ASSUMED NAME LLC INITIAL FILING | 2021-01-19 |
SR-9262 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170818006132 | 2017-08-18 | BIENNIAL STATEMENT | 2017-07-01 |
150710006171 | 2015-07-10 | BIENNIAL STATEMENT | 2015-07-01 |
130822002287 | 2013-08-22 | BIENNIAL STATEMENT | 2013-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State