Name: | CD&L AIR FREIGHT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jul 1995 (30 years ago) |
Date of dissolution: | 22 Aug 2006 |
Entity Number: | 1942424 |
ZIP code: | 07606 |
County: | Queens |
Place of Formation: | New York |
Address: | 80 WESLEY ST., SO. HACKENSACK, NJ, United States, 07606 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 80 WESLEY ST., SO. HACKENSACK, NJ, United States, 07606 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-07 | 2005-08-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1995-11-21 | 2001-04-10 | Name | SUREWAY AIR TRAFFIC CORPORATION |
1995-07-26 | 1995-11-21 | Name | SUREWAY AIR ACQUISITION CORP. |
1995-07-26 | 1997-05-07 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1995-07-26 | 2005-08-15 | Address | SUITE 102, 30 GALESI DRIVE, WAYNE, NJ, 07470, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060822000842 | 2006-08-22 | CERTIFICATE OF MERGER | 2006-08-22 |
050815000900 | 2005-08-15 | CERTIFICATE OF CHANGE | 2005-08-15 |
010410000908 | 2001-04-10 | CERTIFICATE OF AMENDMENT | 2001-04-10 |
970507000881 | 1997-05-07 | CERTIFICATE OF CHANGE | 1997-05-07 |
951121000567 | 1995-11-21 | CERTIFICATE OF MERGER | 1995-11-27 |
950726000176 | 1995-07-26 | CERTIFICATE OF INCORPORATION | 1995-07-26 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State