Search icon

AIR FREIGHT CONSOLIDATORS INTERNATIONAL, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

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
TOM I ESCOTT Chief Executive Officer 1251 E DYER RD, 200, SANTA ANA, CA, United States, 92705

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Links between entities

Type:
Headquarter of
Company Number:
CORP_61405704
State:
ILLINOIS

Central Index Key

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.

CIK number:
0001051652
Phone:
7709808184

Latest Filings

Form type:
424B3
File number:
333-42607-01
Filing date:
1998-04-30
File:
Form type:
S-4/A
File number:
333-42607-01
Filing date:
1998-04-28
File:
Form type:
S-4/A
File number:
333-42607-01
Filing date:
1998-04-24
File:
Form type:
S-4/A
File number:
333-42607-01
Filing date:
1998-04-15
File:
Form type:
S-4/A
File number:
333-42607-01
Filing date:
1998-03-26
File:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State