Search icon

AIRE TECH LLC

Company Details

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

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

Business Information

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

Agent

Name Role Address
MY STARTUP LLC Agent 90 STATE STREET, STE 700, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
MY STARTUP LLC DOS Process Agent 90 STATE STREET, STE 700, ALBANY, NY, United States, 12207

Licenses

Number Status Type Date End date
2104958-DCA Active Business 2022-04-01 2025-02-28

History

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)

Filings

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

Fine And Fees

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