Name: | WAKO INFLIGHT SERVICE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Feb 1986 (39 years ago) |
Entity Number: | 1059253 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 155 EAST 52ND STREET, NEW YORK, NY, United States, 10022 |
Principal Address: | 400 E 54TH STREET, 18E, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
N89LSJALWRG6 | 2023-02-27 | 155 E 52ND ST, NEW YORK, NY, 10022, 6029, USA | 155 E 52ND ST, NEW YORK, NY, 10022, 6029, USA | |||||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 12 |
State/Country of Incorporation | NY, USA |
Activation Date | 2022-02-01 |
Initial Registration Date | 2021-05-17 |
Entity Start Date | 1986-02-20 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 424410, 424420, 722310 |
Product and Service Codes | 8945, 8970, S203 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | YOSHIKO DES LAURIERS |
Role | CONTROLLER |
Address | 155 E 52ND ST, NEW YORK, NY, 10022, 6029, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | YOSHIKO DES LAURIERS |
Role | CONTROLLER |
Address | 155 E 52ND ST, NEW YORK, NY, 10022, 6029, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 155 EAST 52ND STREET, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
AKIYO FURUYA | Chief Executive Officer | 155 EAST 52ND ST., NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2004-02-05 | 2020-02-07 | Address | 150 EAST 52ND ST., 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1994-03-01 | 2004-02-05 | Address | 150 EAST 52ND STREET, 19TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1993-04-26 | 1994-03-01 | Address | NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
1993-04-26 | 2020-02-07 | Address | 420 EAST 51ST STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1986-02-20 | 2023-07-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1986-02-20 | 1994-03-01 | Address | 155 EAST 52ND STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200207060198 | 2020-02-07 | BIENNIAL STATEMENT | 2020-02-01 |
120404002657 | 2012-04-04 | BIENNIAL STATEMENT | 2012-02-01 |
100413002666 | 2010-04-13 | BIENNIAL STATEMENT | 2010-02-01 |
080214003483 | 2008-02-14 | BIENNIAL STATEMENT | 2008-02-01 |
060316002984 | 2006-03-16 | BIENNIAL STATEMENT | 2006-02-01 |
040205002314 | 2004-02-05 | BIENNIAL STATEMENT | 2004-02-01 |
020131002456 | 2002-01-31 | BIENNIAL STATEMENT | 2002-02-01 |
000308002411 | 2000-03-08 | BIENNIAL STATEMENT | 2000-02-01 |
980204002174 | 1998-02-04 | BIENNIAL STATEMENT | 1998-02-01 |
940301002702 | 1994-03-01 | BIENNIAL STATEMENT | 1994-02-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7723728501 | 2021-03-06 | 0202 | PPS | 155 E 52nd St N/A, New York, NY, 10022-6029 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5597037204 | 2020-04-27 | 0202 | PPP | 155 E 52ND ST, NEW YORK, NY, 10022 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1977474 | Intrastate Non-Hazmat | 2023-04-03 | 60000 | 2022 | 1 | 2 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State