Name: | AIR SERVICE CONSOLIDATOR TRANSPORT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Oct 1987 (37 years ago) |
Date of dissolution: | 10 Nov 1997 |
Entity Number: | 1208662 |
ZIP code: | 18920 |
County: | New York |
Place of Formation: | Pennsylvania |
Address: | P.O. BOX 212, 160 GEIGEL HILL ROAD, ERWINNA, PA, United States, 18920 |
Principal Address: | 919 CONESTOGA RD, SUITE 312, ROSEMONT, PA, United States, 19010 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 212, 160 GEIGEL HILL ROAD, ERWINNA, PA, United States, 18920 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THOMAS F MOSIMANN, JR | Chief Executive Officer | 919 CONESTOGA RD, SUITE 312, ROSEMONT, PA, United States, 19010 |
Start date | End date | Type | Value |
---|---|---|---|
1987-10-14 | 1997-11-10 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1987-10-14 | 1997-11-10 | Address | 1633 BORADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
971110000442 | 1997-11-10 | SURRENDER OF AUTHORITY | 1997-11-10 |
930104002807 | 1993-01-04 | BIENNIAL STATEMENT | 1992-10-01 |
B554371-3 | 1987-10-14 | APPLICATION OF AUTHORITY | 1987-10-14 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State