Search icon

AIR MACHINE CORPORATION

Headquarter

Company Details

Name: AIR MACHINE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jan 1984 (41 years ago)
Date of dissolution: 13 Jan 1989
Entity Number: 890790
ZIP code: 11724
County: Suffolk
Place of Formation: New York
Address: 3 HARBOR ROAD, COLD SPRING HARBOR, NY, United States, 11724

Shares Details

Shares issued 500

Share Par Value 1000

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 HARBOR ROAD, COLD SPRING HARBOR, NY, United States, 11724

Links between entities

Type:
Headquarter of
Company Number:
533436
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-863-903
State:
Alabama
Type:
Headquarter of
Company Number:
eee055b3-b3d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0201345
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0160047
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_53838367
State:
ILLINOIS

History

Start date End date Type Value
1986-11-26 1986-11-26 Shares Share type: PAR VALUE, Number of shares: 13000000, Par value: 0.001
1986-11-26 1986-11-26 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 1000
1984-05-01 1986-11-26 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 1000
1984-05-01 1984-05-01 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 1000
1984-05-01 1986-11-26 Shares Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
B729449-4 1989-01-13 CERTIFICATE OF DISSOLUTION 1989-01-13
B454085-3 1987-02-05 CERTIFICATE OF AMENDMENT 1987-02-05
B428711-3 1986-11-26 CERTIFICATE OF AMENDMENT 1986-11-26
B307420-2 1986-01-07 CERTIFICATE OF AMENDMENT 1986-01-07
B096636-6 1984-05-01 CERTIFICATE OF AMENDMENT 1984-05-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State