Name: | AIR TRAC CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Aug 1982 (43 years ago) |
Date of dissolution: | 26 Jan 2017 |
Entity Number: | 787709 |
ZIP code: | 14120 |
County: | Erie |
Place of Formation: | New York |
Address: | 908 NIAGARA FALLS BLVD, STE 261, NORTH TONAWANDA, NY, United States, 14120 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 908 NIAGARA FALLS BLVD, STE 261, NORTH TONAWANDA, NY, United States, 14120 |
Name | Role | Address |
---|---|---|
RON W KALKA | Chief Executive Officer | 908 NIAGARA FALLS BLVD, STE 261, NORTH TONOWANDA, NY, United States, 14120 |
Start date | End date | Type | Value |
---|---|---|---|
1998-08-25 | 2010-08-11 | Address | 4821 TOMSON AVE, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process) |
1998-08-25 | 2010-08-11 | Address | 4821 TOMSON AVE, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer) |
1998-08-25 | 2010-08-11 | Address | 4821 TOMSON AVE, NIAGARA FALLS, NY, 14304, USA (Type of address: Principal Executive Office) |
1997-02-14 | 1998-08-25 | Address | 180 NIAGARA SHORE DR, TONAWANDA, NY, 14150, 1120, USA (Type of address: Service of Process) |
1997-02-14 | 1998-08-25 | Address | 180 NIAGARA SHORE DR, TONAWANDA, NY, 14150, 1120, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170126000032 | 2017-01-26 | CERTIFICATE OF DISSOLUTION | 2017-01-26 |
120822006098 | 2012-08-22 | BIENNIAL STATEMENT | 2012-08-01 |
100811003084 | 2010-08-11 | BIENNIAL STATEMENT | 2010-08-01 |
080915002065 | 2008-09-15 | BIENNIAL STATEMENT | 2008-08-01 |
060814002242 | 2006-08-14 | BIENNIAL STATEMENT | 2006-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State