Search icon

AIRCLAIMS, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
C T CORPORATION_SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
MR. DEREK HAMMOND GILES Chief Executive Officer AIRCLAIMS GROUP LIMITED, CARDINAL POINT, NEWALL ROAD, HEATHROW ARPT LONDON, United Kingdom, TW6-2AS

History

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)

Filings

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