Search icon

AIR MENZIES INTERNATIONAL (USA) INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AIR MENZIES INTERNATIONAL (USA) INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jun 1992 (33 years ago)
Date of dissolution: 30 Nov 2017
Entity Number: 1642997
ZIP code: 12207
County: Queens
Place of Formation: California
Principal Address: 2520 WEST AIRFIELD DR, DFW INTERNATIONAL AIRPORT, TX, United States, 75261
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
STEPHEN KOLLER Chief Executive Officer 2520 WEST AIRFIELD DR, DALLAS-FT. WORTH, TX, United States, 75261

History

Start date End date Type Value
2010-06-04 2014-06-06 Address 2520 WEST AIRFIELD DR, STE 100, DALLAS-FT. WORTH, TX, 75271, USA (Type of address: Chief Executive Officer)
2002-06-25 2010-02-25 Address 11034 SO LA CIENEGA BLVD, INGLEWOOD, CA, 90304, USA (Type of address: Service of Process)
2002-06-25 2010-06-04 Address 11034 SO LA CIENEGA BLVD, INGLEWOOD, CA, 90304, USA (Type of address: Chief Executive Officer)
2002-06-25 2014-06-06 Address 11034 SO LA CIENEGA BLVD, INGLEWOOD, CA, 90304, USA (Type of address: Principal Executive Office)
2000-06-05 2002-06-25 Address 6040 AVION DRIVE, LOS ANGELES, CA, 90045, 5624, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
171130000061 2017-11-30 CERTIFICATE OF TERMINATION 2017-11-30
160615006381 2016-06-15 BIENNIAL STATEMENT 2016-06-01
140606006416 2014-06-06 BIENNIAL STATEMENT 2014-06-01
120626006082 2012-06-26 BIENNIAL STATEMENT 2012-06-01
100604002796 2010-06-04 BIENNIAL STATEMENT 2010-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State