Search icon

MERCURY AIR CARGO, INC.

Company Details

Name: MERCURY AIR CARGO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Dec 1995 (29 years ago)
Date of dissolution: 27 Jan 2023
Entity Number: 1984479
ZIP code: 11430
County: Queens
Place of Formation: California
Principal Address: 2780 SKYPARK, #300, TORRANCE, CA, United States, 90505
Address: 151 east hangar road, suite 361, jfk international airport, JAMAICA, NY, United States, 11430

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 151 east hangar road, suite 361, jfk international airport, JAMAICA, NY, United States, 11430

Chief Executive Officer

Name Role Address
JOSEPH A CZYZYK Chief Executive Officer 2780 SKYPARK, #300, TORRANCE, CA, United States, 90505

History

Start date End date Type Value
2023-01-28 2023-01-28 Address 2780 SKYPARK, #300, TORRANCE, CA, 90505, USA (Type of address: Chief Executive Officer)
2014-01-27 2023-01-28 Address 2780 SKYPARK, #300, TORRANCE, CA, 90505, USA (Type of address: Chief Executive Officer)
2005-08-17 2023-01-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2005-08-17 2023-01-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1999-12-09 2014-01-27 Address 5456 MCCONNELL AVE, LOS ANGELES, CA, 90066, USA (Type of address: Chief Executive Officer)
1999-10-25 2005-08-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-25 2005-08-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-01-08 1999-12-09 Address 5456 MCCONNELL AVE, LOS ANGELES, CA, 90066, USA (Type of address: Chief Executive Officer)
1998-01-08 2014-01-27 Address 5456 MCCONNELL AVE, LOS ANGELES, CA, 90066, USA (Type of address: Principal Executive Office)
1995-12-26 1999-10-25 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230128000747 2023-01-27 SURRENDER OF AUTHORITY 2023-01-27
211208001463 2021-12-08 BIENNIAL STATEMENT 2021-12-08
191210060156 2019-12-10 BIENNIAL STATEMENT 2019-12-01
171205006087 2017-12-05 BIENNIAL STATEMENT 2017-12-01
160108006366 2016-01-08 BIENNIAL STATEMENT 2015-12-01
140127002118 2014-01-27 BIENNIAL STATEMENT 2013-12-01
120424002760 2012-04-24 BIENNIAL STATEMENT 2011-12-01
100216002389 2010-02-16 BIENNIAL STATEMENT 2009-12-01
080125002824 2008-01-25 BIENNIAL STATEMENT 2007-12-01
060214002316 2006-02-14 BIENNIAL STATEMENT 2005-12-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State