Name: | AIR LINK (U.S.A.) INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jun 1990 (35 years ago) |
Date of dissolution: | 31 Dec 1998 |
Entity Number: | 1455658 |
ZIP code: | 11422 |
County: | Queens |
Place of Formation: | Delaware |
Address: | 248-06 ROCKAWAY BLVD, JAMAICA, NY, United States, 11422 |
Name | Role | Address |
---|---|---|
DALE ZIELENSKI | DOS Process Agent | 248-06 ROCKAWAY BLVD, JAMAICA, NY, United States, 11422 |
Name | Role | Address |
---|---|---|
MICHAEL P FOUNTAIN | Chief Executive Officer | 248-06 ROCKAWAY BLVD, JAMAICA, NY, United States, 11422 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1996-06-27 | 1998-06-02 | Address | 248-06 ROCKAWAY BLVD, JAMAICA, NY, 11422, USA (Type of address: Principal Executive Office) |
1996-06-27 | 1998-06-02 | Address | 248-06 ROCKAWAY BLVD, JAMAICA, NY, 11422, USA (Type of address: Chief Executive Officer) |
1996-06-27 | 1998-06-02 | Address | 248-06 ROCKAWAY BLVD, JAMAICA, NY, 11422, USA (Type of address: Service of Process) |
1993-09-24 | 1996-06-27 | Address | PETER CHOW, 248-06 ROCKAWAY BLVD., JAMAICA, NY, 11422, USA (Type of address: Service of Process) |
1993-01-08 | 1996-06-27 | Address | 248-06 ROCKAWAY BLVD, JAMAICA, NY, 11422, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
981231000647 | 1998-12-31 | CERTIFICATE OF MERGER | 1998-12-31 |
980602002679 | 1998-06-02 | BIENNIAL STATEMENT | 1998-06-01 |
960627002036 | 1996-06-27 | BIENNIAL STATEMENT | 1996-06-01 |
930924002948 | 1993-09-24 | BIENNIAL STATEMENT | 1993-06-01 |
930108002246 | 1993-01-08 | BIENNIAL STATEMENT | 1992-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State