Search icon

AIRPORT TERMINAL SERVICES, INC.

Company Details

Name: AIRPORT TERMINAL SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Apr 1988 (37 years ago)
Date of dissolution: 11 Jan 1991
Entity Number: 1253396
ZIP code: 63134
County: New York
Place of Formation: Missouri
Address: 5995 NORTH MCDONNELL BOULEVARD, BERKELEY, MO, United States, 63134

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5995 NORTH MCDONNELL BOULEVARD, BERKELEY, MO, United States, 63134

History

Start date End date Type Value
1988-04-15 1991-01-11 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1988-04-15 1991-01-11 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
910111000273 1991-01-11 SURRENDER OF AUTHORITY 1991-01-11
B628070-4 1988-04-15 APPLICATION OF AUTHORITY 1988-04-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2307820 Other Labor Litigation 2023-10-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-10-19
Termination Date 2024-03-20
Section 1332
Sub Section CT
Status Terminated

Parties

Name BLACKWOOD-PENA
Role Plaintiff
Name AIRPORT TERMINAL SERVICES, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State