Search icon

COMMAND AIRWAYS, INC.

Company Details

Name: COMMAND AIRWAYS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jun 1966 (59 years ago)
Date of dissolution: 31 Jul 1992
Entity Number: 199688
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
1966-06-20 1986-06-30 Address 277 PARK AVENUE, NEW YORK, NY, USA (Type of address: Registered Agent)
1966-06-20 1986-06-30 Address 277 PARK AVENUE, NEW YORK, NY, 10172, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C276747-2 1999-07-27 ASSUMED NAME CORP INITIAL FILING 1999-07-27
920731000058 1992-07-31 CERTIFICATE OF TERMINATION 1992-07-31
B375614-2 1986-06-30 CERTIFICATE OF AMENDMENT 1986-06-30
565051-5 1966-06-20 APPLICATION OF AUTHORITY 1966-06-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11862646 0215600 1975-09-04 LA GUAEDIA AIRPORT, New York -Richmond, NY, 11371
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-09-04
Case Closed 1975-11-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-09-09
Abatement Due Date 1975-09-12
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-09-09
Abatement Due Date 1975-09-12
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-09-09
Abatement Due Date 1975-09-12
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1975-09-09
Abatement Due Date 1975-09-12
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 C01 IV
Issuance Date 1975-09-09
Abatement Due Date 1975-09-12
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State