Name: | AIRLIFT PECONIC INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Mar 1982 (43 years ago) |
Date of dissolution: | 13 May 2014 |
Entity Number: | 758042 |
ZIP code: | 11520 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 388 WOODCLEFT AVE., FREEPORT, NY, United States, 11520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AIRMARINE | DOS Process Agent | 388 WOODCLEFT AVE., FREEPORT, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
ERNEST A. RIEGER | Chief Executive Officer | 388 WOODCLEFT AVE., FREEPORT, NY, United States, 11520 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-07 | 2000-03-15 | Address | 388 WOODCLEFT AVE, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office) |
1998-04-07 | 2000-03-15 | Address | 388 WOODCLEFT AVE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
1998-04-07 | 2000-03-15 | Address | 388 WOODCLEFT AVE, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
1993-04-21 | 1998-04-07 | Address | % 388 WOODCLEFT AVENUE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
1993-04-21 | 1998-04-07 | Address | 388 WOODCLEFT AVENUE, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
1993-04-21 | 1998-04-07 | Address | 388 WOODCLEFT AVENUE, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office) |
1982-03-17 | 1993-04-21 | Address | CORPORATION, 388 WOODCLEFT AVE., FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140513000003 | 2014-05-13 | CERTIFICATE OF DISSOLUTION | 2014-05-13 |
120411002920 | 2012-04-11 | BIENNIAL STATEMENT | 2012-03-01 |
100329002248 | 2010-03-29 | BIENNIAL STATEMENT | 2010-03-01 |
080311002822 | 2008-03-11 | BIENNIAL STATEMENT | 2008-03-01 |
060320002769 | 2006-03-20 | BIENNIAL STATEMENT | 2006-03-01 |
040305002153 | 2004-03-05 | BIENNIAL STATEMENT | 2004-03-01 |
020313002409 | 2002-03-13 | BIENNIAL STATEMENT | 2002-03-01 |
000315002305 | 2000-03-15 | BIENNIAL STATEMENT | 2000-03-01 |
980407002169 | 1998-04-07 | BIENNIAL STATEMENT | 1998-03-01 |
940401002310 | 1994-04-01 | BIENNIAL STATEMENT | 1994-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State