AIR-CITY INC.
Headquarter
Name: | AIR-CITY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Apr 1984 (41 years ago) |
Entity Number: | 908959 |
ZIP code: | 11581 |
County: | Queens |
Place of Formation: | New York |
Address: | 210 E. SUNRISE HIGHWAY, VALLEY STREAM, NY, United States, 11581 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONNIE SHUM | Chief Executive Officer | 210 E SUNRISE HIGHWAY, VALLEY STREAM, NY, United States, 11581 |
Name | Role | Address |
---|---|---|
FRANK CASANO | DOS Process Agent | 210 E. SUNRISE HIGHWAY, VALLEY STREAM, NY, United States, 11581 |
Start date | End date | Type | Value |
---|---|---|---|
2018-12-13 | 2020-04-02 | Address | 210 EAST SUNRISE HIGHWAY, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process) |
2016-04-01 | 2018-12-13 | Address | 153-63 ROCKAWAY BLVD, JAMAICA, NY, 11434, USA (Type of address: Service of Process) |
2008-07-10 | 2020-04-02 | Address | 153-63 ROCKAWAY BLVD, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office) |
2008-07-10 | 2020-04-02 | Address | 153 63 ROCKAWAY BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer) |
2008-07-10 | 2016-04-01 | Address | 153-63 ROCKAWAY BLVD, JAMAICA, NY, 11434, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200402060451 | 2020-04-02 | BIENNIAL STATEMENT | 2020-04-01 |
181213000245 | 2018-12-13 | CERTIFICATE OF AMENDMENT | 2018-12-13 |
180402006504 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
160401006819 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
140416006169 | 2014-04-16 | BIENNIAL STATEMENT | 2014-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State