Search icon

AIRCO PROPERTIES INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

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

DOS Process Agent

Name Role Address
AIRCO PROPERTIES INC. DOS Process Agent 200 SOMERSET CORPORATE BLVD, SUITE 7000, BRIDGEWATER, NJ, United States, 08807

Chief Executive Officer

Name Role Address
JENS LUEHRING Chief Executive Officer 200 SOMERSET CORPORATE BLVD, SUITE 7000, BRIDGEWATER, NJ, United States, 08807

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State