Search icon

AIRKINETICS CORP.

Print

Details

Entity Number 320871

Status Inactive

NameAIRKINETICS CORP.

CountyOnondaga

Date of registration 04 Jan 1972 (53 years ago)

Date of dissolution 21 Feb 1997

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address ATTN: GEORGE DUPTULA, FINANCIAL PLAZA PO BOX 4878, SYRACUSE, NY, United States, 13221

Address ZIP code

Principal Address 7067 E GENESEE ST, FAYETTEVILLE, NY, United States, 13066

Principal Address ZIP code 13066

Chief Executive Officer

Name Role Address

R J WONDRACK

Chief Executive Officer

7067 E GENESEE ST, FAYETTEVILLE, NY, United States, 13066

DOS Process Agent

Name Role Address

HISCOCK & BARCLAY LLP

DOS Process Agent

ATTN: GEORGE DUPTULA, FINANCIAL PLAZA PO BOX 4878, SYRACUSE, NY, United States, 13221

History

Start date End date Type Value

1972-01-04

1995-05-26

Address

6424 TAFT ROAD, P.O. BOX 100, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

C326303-2

2003-01-23

ASSUMED NAME CORP INITIAL FILING

2003-01-23

970221000548

1997-02-21

CERTIFICATE OF MERGER

1997-02-21

950526002189

1995-05-26

BIENNIAL STATEMENT

1994-01-01

920807000412

1992-08-07

CERTIFICATE OF AMENDMENT

1992-08-07

956895-4

1972-01-04

CERTIFICATE OF INCORPORATION

1972-01-04

Date of last update: 01 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts