Search icon

AIRPORT SHUTTLE, INC.

Company Details

Name: AIRPORT SHUTTLE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 1989 (36 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1314121
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Principal Address: 21 MANOR RD, MEDFORD, NY, United States, 11763
Address: 21 MANOR ROAD, MEDFORD, NY, United States, 11763

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARTIN LASCHEVER Chief Executive Officer 21 MANOR RD, MEDFORD, NY, United States, 11763

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 MANOR ROAD, MEDFORD, NY, United States, 11763

Filings

Filing Number Date Filed Type Effective Date
DP-1165648 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
930303002084 1993-03-03 BIENNIAL STATEMENT 1993-01-01
B727010-3 1989-01-10 CERTIFICATE OF INCORPORATION 1989-01-10

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State