AIR HORIZONS CORPORATION

Name: | AIR HORIZONS CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Mar 1985 (40 years ago) |
Date of dissolution: | 03 Feb 2022 |
Entity Number: | 980329 |
ZIP code: | 03253 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | po box 1369, MEREDITH, NH, United States, 03253 |
Principal Address: | 45 NH ROUTE 25, MEREDITH, NH, United States, 03253 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | po box 1369, MEREDITH, NH, United States, 03253 |
Name | Role | Address |
---|---|---|
STEPHEN J CONKLING | Chief Executive Officer | PO BOX 1369, MEREDITH, NH, United States, 03253 |
Start date | End date | Type | Value |
---|---|---|---|
2017-03-06 | 2022-04-14 | Address | 45 NH ROUTE 25, MEREDITH, NH, 03253, 6313, USA (Type of address: Service of Process) |
2001-04-17 | 2017-03-06 | Address | PO BOX 1369, MEREDITH, NH, 03253, 1369, USA (Type of address: Service of Process) |
2001-04-17 | 2005-04-21 | Address | 6 STRAFFORD ST, LACONIA, NH, 03246, USA (Type of address: Principal Executive Office) |
1997-04-11 | 2022-04-14 | Address | PO BOX 1369, MEREDITH, NH, 03253, 1369, USA (Type of address: Chief Executive Officer) |
1997-04-11 | 2001-04-17 | Address | PO BOX 1719, PORT CHESTER, NY, 10573, 8719, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220414000938 | 2022-02-03 | SURRENDER OF AUTHORITY | 2022-02-03 |
190305060897 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
170306007045 | 2017-03-06 | BIENNIAL STATEMENT | 2017-03-01 |
150309006142 | 2015-03-09 | BIENNIAL STATEMENT | 2015-03-01 |
130326002085 | 2013-03-26 | BIENNIAL STATEMENT | 2013-03-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State