Search icon

AIRWAY MAINTENANCE INC.

Company Details

Name: AIRWAY MAINTENANCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 May 1987 (38 years ago)
Date of dissolution: 29 Dec 2004
Entity Number: 1167474
ZIP code: 11430
County: Nassau
Place of Formation: New York
Principal Address: BLDG 67 JFK AIRPORT, JAMAICA, NY, United States, 11430
Address: CARGO BLDG 67 JFK AIRPORT, JAMAICA, NY, United States, 11430

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FREDERICK CATANESE JR Chief Executive Officer 31 CHARLESTON DR, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent CARGO BLDG 67 JFK AIRPORT, JAMAICA, NY, United States, 11430

History

Start date End date Type Value
1992-12-03 2001-06-01 Address 56 ESTATES TERRACE N., MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
1992-12-03 2001-06-01 Address 56 ESTATES TERRACE N., MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office)
1987-05-01 2001-06-01 Address 56 ESTATES TERRACE NORTH, MANHASSET, NY, 11030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1737853 2004-12-29 DISSOLUTION BY PROCLAMATION 2004-12-29
030617002492 2003-06-17 BIENNIAL STATEMENT 2003-05-01
010601002601 2001-06-01 BIENNIAL STATEMENT 2001-05-01
990607002789 1999-06-07 BIENNIAL STATEMENT 1999-05-01
971024000245 1997-10-24 CERTIFICATE OF AMENDMENT 1997-10-24

Court Cases

Court Case Summary

Filing Date:
2002-02-12
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
AIRWAY MAINTENANCE INC.
Party Role:
Plaintiff
Party Name:
PAKISTAN INTERNATIONAL AIRLINE
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State