Search icon

AIR FACILITY WHOLESALE, CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: AIR FACILITY WHOLESALE, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Mar 1989 (36 years ago)
Date of dissolution: 29 Jan 2003
Entity Number: 1338623
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 153-40 ROCKAWAY BOULEVARD, JAMAICA, NY, United States, 11434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 153-40 ROCKAWAY BOULEVARD, JAMAICA, NY, United States, 11434

Chief Executive Officer

Name Role Address
ALFREDO JUAN POPPI Chief Executive Officer 153-40 ROCKAWAY BOULEVARD, JAMAICA, NY, United States, 11434

History

Start date End date Type Value
1989-03-28 1993-04-19 Address 177-25 ROCKAWAY BLVD., JAMAICA, NY, 11434, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030129000955 2003-01-29 CERTIFICATE OF DISSOLUTION 2003-01-29
010315002688 2001-03-15 BIENNIAL STATEMENT 2001-03-01
990317002075 1999-03-17 BIENNIAL STATEMENT 1999-03-01
970311002362 1997-03-11 BIENNIAL STATEMENT 1997-03-01
940404002656 1994-04-04 BIENNIAL STATEMENT 1994-03-01

Trademarks Section

Serial Number:
75644679
Mark:
AIR FACILITY
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1999-02-22
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
AIR FACILITY

Goods And Services

For:
AIR TRANSPORTATION, NAMELY, THE WHOLESALE TRANSPORTATION AND DELIVERY OF PACKAGES AND DOCUMENTS
First Use:
1987-08-27
International Classes:
039 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State