Name: | AIR COURIER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Oct 1989 (35 years ago) |
Date of dissolution: | 26 May 2000 |
Entity Number: | 1389646 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Principal Address: | C/O ADCOM EXPRESS, INC., 7424 WEST 78TH STREET, EDINA, MN, United States, 55439 |
Address: | C/O SEYFARTH, SHAW ETAL, 767 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELAINE COUMOUTSOS, LEGAL ASSISTANT, C/O SEYFARTH, SHAW, FAIR- | Agent | WEATHER & GERALDSON, 767 THIRD AVENUE, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O SEYFARTH, SHAW ETAL, 767 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ROBERT F. FRIEDMAN | Chief Executive Officer | C/O ADCOM EXPRESS, INC., 7424 WEST 78TH STREET, EDINA, MN, United States, 55439 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-10 | 1997-10-24 | Address | C/O ADCOM EXPRESS, INC., 7424 WEST 78TH STREET, EDINA, MN, 55439, USA (Type of address: Chief Executive Officer) |
1992-11-10 | 1997-10-24 | Address | 7424 WEST 78TH STREET, EDINA, MN, 55439, USA (Type of address: Principal Executive Office) |
1992-03-10 | 1997-10-24 | Address | 767 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1989-10-11 | 1992-03-10 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1989-10-11 | 1992-03-10 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000526000265 | 2000-05-26 | CERTIFICATE OF DISSOLUTION | 2000-05-26 |
971024002056 | 1997-10-24 | BIENNIAL STATEMENT | 1997-10-01 |
921110002916 | 1992-11-10 | BIENNIAL STATEMENT | 1992-10-01 |
920310000500 | 1992-03-10 | CERTIFICATE OF CHANGE | 1992-03-10 |
C063924-3 | 1989-10-11 | CERTIFICATE OF INCORPORATION | 1989-10-11 |
Date of last update: 09 Feb 2025
Sources: New York Secretary of State