AIR FREIGHT CONSOLIDATORS INTERNATIONAL, INC.
Headquarter
Name: | AIR FREIGHT CONSOLIDATORS INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Oct 1986 (39 years ago) |
Date of dissolution: | 29 Oct 2003 |
Entity Number: | 1118099 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 1251 E DYER RD, 200, SANTA ANA, CA, United States, 92705 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
TOM I ESCOTT | Chief Executive Officer | 1251 E DYER RD, 200, SANTA ANA, CA, United States, 92705 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2000-11-09 | 2003-08-07 | Address | 1251 E DYER RD, 200, SANTA ANA, CA, 92705, USA (Type of address: Chief Executive Officer) |
1998-11-18 | 2000-11-09 | Address | 1950 SPECTRUM CIRCLE, STE B510, MARIETTA, GA, 30067, USA (Type of address: Principal Executive Office) |
1998-11-18 | 2000-11-09 | Address | 1950 SPECTRUM CIRCLE, STE B510, MARIETTA, GA, 30067, USA (Type of address: Chief Executive Officer) |
1996-11-04 | 1998-11-18 | Address | 1950 SPECTRUM CIRCLE, SUITE B510, MARIETTA, GA, 30067, USA (Type of address: Chief Executive Officer) |
1996-11-04 | 1998-11-18 | Address | 1950 SPECTRUM CIRCLE, SUITE B510, MARIETTA, GA, 30067, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031029000654 | 2003-10-29 | CERTIFICATE OF DISSOLUTION | 2003-10-29 |
030807002412 | 2003-08-07 | BIENNIAL STATEMENT | 2002-10-01 |
001109002242 | 2000-11-09 | BIENNIAL STATEMENT | 2000-10-01 |
990526000704 | 1999-05-26 | CERTIFICATE OF CHANGE | 1999-05-26 |
981118002494 | 1998-11-18 | BIENNIAL STATEMENT | 1998-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State