Name: | CAPITOL AIR EXPRESS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Mar 1993 (32 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 1710239 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: LEGAL DEPARTMENT, 823 ELEVENTH AVENUE, NEW YORK, NY, United States, 10019 |
Principal Address: | 823 11TH AVENUE, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JOHN CATSIMATIDIS | Chief Executive Officer | 823 11TH AVE, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: LEGAL DEPARTMENT, 823 ELEVENTH AVENUE, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1994-04-07 | 2009-04-14 | Address | 823 11TH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1807830 | 2009-10-28 | ANNULMENT OF AUTHORITY | 2009-10-28 |
090414002048 | 2009-04-14 | BIENNIAL STATEMENT | 2009-03-01 |
070501002973 | 2007-05-01 | BIENNIAL STATEMENT | 2007-03-01 |
031119000685 | 2003-11-19 | ERRONEOUS ENTRY | 2003-11-19 |
DP-1355441 | 1997-09-24 | ANNULMENT OF AUTHORITY | 1997-09-24 |
970509002005 | 1997-05-09 | BIENNIAL STATEMENT | 1997-03-01 |
940407002902 | 1994-04-07 | BIENNIAL STATEMENT | 1994-03-01 |
930315000139 | 1993-03-15 | APPLICATION OF AUTHORITY | 1993-03-15 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State