Search icon

AIR COURIER, INC.

Company Details

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

Agent

Name Role Address
ELAINE COUMOUTSOS, LEGAL ASSISTANT, C/O SEYFARTH, SHAW, FAIR- Agent WEATHER & GERALDSON, 767 THIRD AVENUE, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O SEYFARTH, SHAW ETAL, 767 THIRD AVENUE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
ROBERT F. FRIEDMAN Chief Executive Officer C/O ADCOM EXPRESS, INC., 7424 WEST 78TH STREET, EDINA, MN, United States, 55439

History

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)

Filings

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