SKYTRUCK AIR/SEA TRANSPORT INC.

Name: | SKYTRUCK AIR/SEA TRANSPORT INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jun 1993 (32 years ago) |
Date of dissolution: | 31 Aug 2015 |
Entity Number: | 1737605 |
ZIP code: | 10005 |
County: | Queens |
Place of Formation: | Delaware |
Principal Address: | 303 MERRICK RD, STE 510, LYNBROOK, NY, United States, 11563 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ROLF GRUENIGER | Chief Executive Officer | 303 MERRICK RD, STE 510, LYNBROOK, NY, United States, 11563 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2007-06-12 | 2014-07-29 | Address | 145-119 G.R. BREWER BOULEVARD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer) |
2007-06-12 | 2014-07-29 | Address | 145-119 G.R. BREWER BOULEVARD, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office) |
1999-09-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1997-06-27 | 2007-06-12 | Address | 145-119 G.R. BREWER BLVD., JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-20801 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-20800 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150827000312 | 2015-08-27 | CERTIFICATE OF MERGER | 2015-08-31 |
140729002309 | 2014-07-29 | BIENNIAL STATEMENT | 2013-06-01 |
070612002502 | 2007-06-12 | BIENNIAL STATEMENT | 2007-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State