AIRPORT GROUP INTERNATIONAL, INC.

Name: | AIRPORT GROUP INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Mar 1967 (58 years ago) |
Date of dissolution: | 19 Oct 2004 |
Entity Number: | 172348 |
ZIP code: | 10011 |
County: | Monroe |
Place of Formation: | Delaware |
Principal Address: | 3 RED CLEVELAND BLVD, STE 3215, SANFORD, FL, United States, 32773 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
WILLIAM J EVANS JR | Chief Executive Officer | 330 N BRAND BLVD, STE 300, GLENDALE, CA, United States, 91203 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-18 | 2003-03-10 | Address | ATTN: SANDRA R COOPER, 3 RED CLEVELAND BLVD, STE 3215, SANFORD, FL, 32773, 6837, USA (Type of address: Principal Executive Office) |
2002-07-18 | 2003-03-10 | Address | 330 N. BRAND BLVD., SUITE 300, GLENDALE, CA, 91203, 2308, USA (Type of address: Chief Executive Officer) |
1999-04-07 | 2002-07-18 | Address | 330 N BRAND BLVD, STE 300, GLENDALE, CA, 91203, 2308, USA (Type of address: Chief Executive Officer) |
1999-04-07 | 2002-07-18 | Address | 330 N BRAND BLVD, STE 300, GLENDALE, CA, 91203, 2308, USA (Type of address: Principal Executive Office) |
1997-04-21 | 1999-04-07 | Address | 330 NORTH BRAND BLVD., SUITE 300, GLENDALE, CA, 91203, 2308, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041019000802 | 2004-10-19 | CERTIFICATE OF TERMINATION | 2004-10-19 |
030310002109 | 2003-03-10 | BIENNIAL STATEMENT | 2003-03-01 |
020718002033 | 2002-07-18 | BIENNIAL STATEMENT | 2001-03-01 |
991108000986 | 1999-11-08 | CERTIFICATE OF CHANGE | 1999-11-08 |
990407002441 | 1999-04-07 | BIENNIAL STATEMENT | 1999-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State