Name: | AIRE TECH LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Mar 2022 (3 years ago) |
Entity Number: | 6419956 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 90 STATE STREET, STE 700, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 347-750-3026
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Z84YUPJ7TVP9 | 2024-03-23 | 6435 I 186TH LN, FRESH MEADOWS, NY, 11365, 3676, USA | 64-35I 186TH LN, FRESH MEADOWS, NY, 11365, USA | |||||||||||||||||||||||||||||||||||||||||
|
URL | www.airetech-service.com |
Division Name | AIRE TECH LLC |
Congressional District | 06 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-04-11 |
Initial Registration Date | 2023-03-14 |
Entity Start Date | 2022-04-01 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 236118 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | MOHAMED K LAGGOUN |
Address | 64-35I 186TH LN, FRESH MEADOWS, NY, 11365, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | MOHAMED K LAGGOUN |
Address | 64-35I 186TH LN, FRESH MEADOWS, NY, 11365, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
MY STARTUP LLC | Agent | 90 STATE STREET, STE 700, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MY STARTUP LLC | DOS Process Agent | 90 STATE STREET, STE 700, ALBANY, NY, United States, 12207 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2104958-DCA | Active | Business | 2022-04-01 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2022-07-11 | 2024-03-01 | Address | 90 STATE STREET, STE 700, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-07-11 | 2024-03-01 | Address | 90 STATE STREET, STE 700, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-05-16 | 2022-07-11 | Address | 90 STATE STREET, STE 700, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-05-16 | 2022-07-11 | Address | 90 STATE STREET, STE 700, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301043703 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
220711000652 | 2022-07-11 | CERTIFICATE OF PUBLICATION | 2022-07-11 |
220516002697 | 2022-05-16 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-16 |
220302004104 | 2022-03-02 | ARTICLES OF ORGANIZATION | 2022-03-02 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3598966 | RENEWAL | INVOICED | 2023-02-16 | 100 | Home Improvement Contractor License Renewal Fee |
3598945 | TRUSTFUNDHIC | INVOICED | 2023-02-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3426110 | LICENSE | INVOICED | 2022-03-13 | 50 | Home Improvement Contractor License Fee |
3426108 | TRUSTFUNDHIC | INVOICED | 2022-03-13 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3426109 | EXAMHIC | INVOICED | 2022-03-13 | 50 | Home Improvement Contractor Exam Fee |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State