MIDWEST AIR TRAFFIC CONTROL SERVICE, INC.

Name: | MIDWEST AIR TRAFFIC CONTROL SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Mar 1988 (37 years ago) |
Entity Number: | 1241134 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | Kansas |
Principal Address: | 7300 W. 129TH STREET, OVERLAND PARK, KS, United States, 66213 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
SHANE CORDES | Chief Executive Officer | 7300 W. 129TH STREET, OVERLAND PARK, KS, United States, 66213 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-08 | 2024-03-08 | Address | 7300 W. 129TH STREET, OVERLAND PARK, KS, 66213, USA (Type of address: Chief Executive Officer) |
2020-03-09 | 2024-03-08 | Address | 7300 W. 129TH STREET, OVERLAND PARK, KS, 66213, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-03-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-03-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-04-11 | 2019-01-28 | Address | 7285 W. 132ND STREET, SUITE 340, OVERLAND PARK, KS, 66213, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240308003115 | 2024-03-08 | BIENNIAL STATEMENT | 2024-03-08 |
200309060852 | 2020-03-09 | BIENNIAL STATEMENT | 2020-03-01 |
SR-85512 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-85513 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180411006339 | 2018-04-11 | BIENNIAL STATEMENT | 2018-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State