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 |
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