Search icon

SCHEDULED AIRLINES TRAFFIC OFFICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SCHEDULED AIRLINES TRAFFIC OFFICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Apr 1986 (39 years ago)
Date of dissolution: 19 Aug 2021
Entity Number: 1074114
ZIP code: 12207
County: Orange
Place of Formation: Delaware
Principal Address: 701 CARLSON PARKWAY, STE 1500, MINNETONKA, MN, United States, 55305
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
NICHOLAS VOURNAKIS Chief Executive Officer 701 CARLSON PARKWAY, STE 900, MINNETONKA, MN, United States, 55305

History

Start date End date Type Value
2020-04-29 2021-08-19 Address 701 CARLSON PARKWAY, STE 900, MINNETONKA, MN, 55305, 5244, USA (Type of address: Chief Executive Officer)
2018-04-26 2020-04-29 Address 701 CARLSON PARKWAY, STE 600, MINNETONKA, MN, 55305, 5244, USA (Type of address: Chief Executive Officer)
2018-04-26 2020-04-29 Address 701 CARLSON PARKWAY, STE 600, MINNETONKA, MN, 55305, 5244, USA (Type of address: Principal Executive Office)
2012-04-18 2018-04-26 Address 701 CARLSON PARKWAY, MINNETONKA, MN, 55305, USA (Type of address: Chief Executive Officer)
2012-04-18 2018-04-26 Address 701 CARLSON PARKWAY, MS 8250, MINNETONKA, MN, 55305, 8250, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210819000543 2021-08-19 CERTIFICATE OF TERMINATION 2021-08-19
200429060108 2020-04-29 BIENNIAL STATEMENT 2020-04-01
180426006205 2018-04-26 BIENNIAL STATEMENT 2018-04-01
160426006136 2016-04-26 BIENNIAL STATEMENT 2016-04-01
140423006275 2014-04-23 BIENNIAL STATEMENT 2014-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State