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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 151 east hangar road, suite 361, jfk international airport, JAMAICA, NY, United States, 11430 |
Name | Role | Address |
---|---|---|
JOSEPH A CZYZYK | Chief Executive Officer | 2780 SKYPARK, #300, TORRANCE, CA, United States, 90505 |
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) |
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