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 |
Name | Role | Address |
---|---|---|
ANDRES CONESA-LABASTIDA | Chief Executive Officer | 243 AV PASEO DE LA REFORMA, MEXICO |
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 |
Name | Role | Address |
---|---|---|
STEVEN T. COCHRANE | Agent | 57 WEST 57TH ST., #1101, NEW YORK, NY, 10019 |
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) |
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