Name: | AIRCLAIMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jun 1989 (36 years ago) |
Date of dissolution: | 27 Dec 1995 |
Entity Number: | 1357365 |
ZIP code: | 10019 |
County: | Westchester |
Place of Formation: | Delaware |
Principal Address: | 6900 WISCONSIN AVENUE, SUITE_200, CHEVY CHASE, MD, United States, 20815 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION_SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MR. DEREK HAMMOND GILES | Chief Executive Officer | AIRCLAIMS GROUP LIMITED, CARDINAL POINT, NEWALL ROAD, HEATHROW ARPT LONDON, United Kingdom, TW6-2AS |
Start date | End date | Type | Value |
---|---|---|---|
1990-01-04 | 1993-09-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1989-06-01 | 1990-01-04 | Address | 5 WEST MAIN ST., SUITE 209, ELMSFORD, NY, 10523, USA (Type of address: Registered Agent) |
1989-06-01 | 1990-01-04 | Address | 5 WEST MAIN ST., SUITE 209, ELMSFORD, NY, 10523, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1254153 | 1995-12-27 | ANNULMENT OF AUTHORITY | 1995-12-27 |
930920003575 | 1993-09-20 | BIENNIAL STATEMENT | 1993-06-01 |
C093041-3 | 1990-01-04 | CERTIFICATE OF AMENDMENT | 1990-01-04 |
C017389-4 | 1989-06-01 | APPLICATION OF AUTHORITY | 1989-06-01 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State