Name: | AIRCO, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Oct 1983 (42 years ago) |
Date of dissolution: | 30 Jul 2007 |
Entity Number: | 874175 |
ZIP code: | 07974 |
County: | New York |
Place of Formation: | Delaware |
Address: | 575 MOUNTAIN AVENUE, MURRAY HILL, NJ, United States, 07974 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 575 MOUNTAIN AVENUE, MURRAY HILL, NJ, United States, 07974 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JAMES P BLAKE | Chief Executive Officer | 575 MOUNTAIN AVE, MURRAY HILL, NJ, United States, 07974 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-18 | 2007-07-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-18 | 1999-10-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-10-18 | 2007-07-30 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-11-26 | 1999-10-18 | Address | 575 MOUNTAIN AVE, MURRAY HILL, NJ, 07974, USA (Type of address: Chief Executive Officer) |
1992-12-16 | 1997-11-26 | Address | 575 MOUNTAIN AVENUE, MURRAY HILL, NJ, 07974, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070730000788 | 2007-07-30 | SURRENDER OF AUTHORITY | 2007-07-30 |
051207003037 | 2005-12-07 | BIENNIAL STATEMENT | 2005-10-01 |
031125002262 | 2003-11-25 | BIENNIAL STATEMENT | 2003-10-01 |
011012002257 | 2001-10-12 | BIENNIAL STATEMENT | 2001-10-01 |
991018002215 | 1999-10-18 | BIENNIAL STATEMENT | 1999-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State