Name: | EURASIA FREIGHT SERVICE INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Aug 1993 (32 years ago) |
Entity Number: | 1752585 |
ZIP code: | 11413 |
County: | Queens |
Place of Formation: | Delaware |
Address: | 230-59 INT'L AIRPORT CTR BLVD, Suite 278, SPRINGFIELD GARDENS, NY, United States, 11413 |
Principal Address: | 230-59 INT'L AIRPORT CTR BLVD, 278, SPRINGFIELD GARDENS, NY, United States, 11413 |
Name | Role | Address |
---|---|---|
HAIMING SIMON CHUANG | Chief Executive Officer | 230-59 INT'L AIRPORT CTR BLVD, 278, SPRINGFIELD GARDENS, NY, United States, 11413 |
Name | Role | Address |
---|---|---|
EURASIA FREIGHT SERVICE INC. | DOS Process Agent | 230-59 INT'L AIRPORT CTR BLVD, Suite 278, SPRINGFIELD GARDENS, NY, United States, 11413 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-26 | 2024-02-26 | Address | 230-59 INT'L AIRPORT CTR BLVD, 278, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Chief Executive Officer) |
2019-05-13 | 2024-02-26 | Address | 230-59 INT'L AIRPORT CTR BLVD, 278, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Service of Process) |
2019-05-13 | 2024-02-26 | Address | 230-59 INT'L AIRPORT CTR BLVD, 278, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Chief Executive Officer) |
2013-08-21 | 2019-05-13 | Address | 230-79 INT'L AIRPORT CTR BLVD, 250, JAMAICA, NY, 11413, USA (Type of address: Principal Executive Office) |
2011-02-01 | 2013-08-21 | Address | 230-79 INT'L AIRPORT CTR BLVD, 250, JAMAICA, NY, 11413, USA (Type of address: Principal Executive Office) |
2011-02-01 | 2019-05-13 | Address | 230-79 INT'L AIRPORT CTR BLVD, 250, JAMAICA, NY, 11413, USA (Type of address: Service of Process) |
2011-02-01 | 2019-05-13 | Address | 230-79 INT'L AIRPORT CTR BLVD, 250, JAMAICA, NY, 11413, USA (Type of address: Chief Executive Officer) |
2001-08-16 | 2011-02-01 | Address | 37-11A PRINCE ST, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
1995-10-18 | 2001-08-16 | Address | 36-20 UNION ST 3RD FLR, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
1995-10-18 | 2011-02-01 | Address | 167-43 148TH AVE, ROOM #201, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240226004602 | 2024-02-26 | BIENNIAL STATEMENT | 2024-02-26 |
211116002430 | 2021-11-16 | BIENNIAL STATEMENT | 2021-11-16 |
190513060526 | 2019-05-13 | BIENNIAL STATEMENT | 2017-08-01 |
130821006347 | 2013-08-21 | BIENNIAL STATEMENT | 2013-08-01 |
111004002195 | 2011-10-04 | BIENNIAL STATEMENT | 2011-08-01 |
110201002031 | 2011-02-01 | BIENNIAL STATEMENT | 2009-08-01 |
030811002546 | 2003-08-11 | BIENNIAL STATEMENT | 2003-08-01 |
010816002351 | 2001-08-16 | BIENNIAL STATEMENT | 2001-08-01 |
990913002001 | 1999-09-13 | BIENNIAL STATEMENT | 1999-08-01 |
970903002192 | 1997-09-03 | BIENNIAL STATEMENT | 1997-08-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1403107402 | 2020-05-04 | 0202 | PPP | 230-59 Intl Airport Center Blvd #278, SPRINGFIELD GARDENS, NY, 11413 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0206567 | Marine Contract Actions | 2002-12-17 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | MUANG THAI INSURANCE COMPANY L |
Role | Plaintiff |
Name | EURASIA FREIGHT SERVICE INC. |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State