Search icon

AEROVIAS DE MEXICO, S.A. DE C.V.

Company Details

Name: AEROVIAS DE MEXICO, S.A. DE C.V.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1992 (33 years ago)
Entity Number: 1681488
ZIP code: 33134
County: New York
Place of Formation: Mexico
Address: 1313 PONCE DE LEON BLVD, SUITE 201, CORAL GABLES, FL, United States, 33134
Principal Address: 243 AV PASEO DE LA REFORMA, MEXICO

Chief Executive Officer

Name Role Address
ANDRES CONESA-LABASTIDA Chief Executive Officer 243 AV PASEO DE LA REFORMA, MEXICO

DOS Process Agent

Name Role Address
AEROVIAS DE MEXICO, S.A. DE C.V. DOS Process Agent 1313 PONCE DE LEON BLVD, SUITE 201, CORAL GABLES, FL, United States, 33134

Agent

Name Role Address
STEVEN T. COCHRANE Agent 57 WEST 57TH ST., #1101, NEW YORK, NY, 10019

History

Start date End date Type Value
2024-12-13 2024-12-13 Address 243 AV PASEO DE LA REFORMA, MEXICO, 06500, YYY (Type of address: Chief Executive Officer)
2024-12-13 2024-12-13 Address 243 AV PASEO DE LA REFORMA, MEXICO, YYY (Type of address: Chief Executive Officer)
2018-11-29 2024-12-13 Address 243 AV PASEO DE LA REFORMA, MEXICO, 06500, YYY (Type of address: Chief Executive Officer)
2018-11-29 2024-12-13 Address JFK INTERNATIONAL AIRPORT, TERMINAL 4, ROOM 262.080, JAMAICA, NY, 11430, USA (Type of address: Service of Process)
2015-07-01 2018-11-29 Address PASEO DE LA REFORMA 445, MEXICO, 06500, YYY (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241213001778 2024-12-13 BIENNIAL STATEMENT 2024-12-13
221103000998 2022-11-03 BIENNIAL STATEMENT 2022-11-01
201130060555 2020-11-30 BIENNIAL STATEMENT 2020-11-01
181129006126 2018-11-29 BIENNIAL STATEMENT 2018-11-01
161117006031 2016-11-17 BIENNIAL STATEMENT 2016-11-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State