AIR TIN SUPPLY, INC.

Name: | AIR TIN SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jan 1985 (40 years ago) |
Entity Number: | 966917 |
ZIP code: | 10301 |
County: | Richmond |
Place of Formation: | New York |
Principal Address: | 16 QUAIL CT, MANALAPAN, NJ, United States, 07726 |
Address: | 2710 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10301 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2710 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10301 |
Name | Role | Address |
---|---|---|
HOWARD HURWITZ | Chief Executive Officer | 16 PIKE ST, STATEN ISLAND, NY, United States, 10301 |
Start date | End date | Type | Value |
---|---|---|---|
1999-01-28 | 2001-01-04 | Address | 16 QUAIL CT., MONALAPAN, NJ, 07720, USA (Type of address: Chief Executive Officer) |
1993-01-19 | 1999-01-28 | Address | 30 NEW PORT DR, MONALAPAN, NJ, 07726, USA (Type of address: Chief Executive Officer) |
1993-01-19 | 2001-01-04 | Address | 16 PIKE STREET, STATEN ISLAND, NY, 10301, USA (Type of address: Principal Executive Office) |
1993-01-19 | 2012-01-13 | Address | 16 PIKE STREET, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process) |
1985-01-16 | 1993-01-19 | Address | 16 PIKE ST., STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130226002005 | 2013-02-26 | BIENNIAL STATEMENT | 2013-01-01 |
120113000767 | 2012-01-13 | CERTIFICATE OF CHANGE | 2012-01-13 |
110207002185 | 2011-02-07 | BIENNIAL STATEMENT | 2011-01-01 |
081222002307 | 2008-12-22 | BIENNIAL STATEMENT | 2009-01-01 |
070117002281 | 2007-01-17 | BIENNIAL STATEMENT | 2007-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State