G.F. AIR & OCEAN SERVICES, INC.

Name: | G.F. AIR & OCEAN SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Aug 1996 (29 years ago) |
Date of dissolution: | 25 Feb 2022 |
Entity Number: | 2059516 |
ZIP code: | 11735 |
County: | Queens |
Place of Formation: | New York |
Address: | 565 BROADHOLLOW ROAD, SUITE 2E, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VICTOR YEUNG | Chief Executive Officer | 565 BROADHOLLOW ROAD, SUITE 2E, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
G.F. AIR & OCEAN SERVICES, INC. | DOS Process Agent | 565 BROADHOLLOW ROAD, SUITE 2E, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2020-08-11 | 2022-02-28 | Address | 565 BROADHOLLOW ROAD, SUITE 2E, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
2020-08-11 | 2022-02-28 | Address | 565 BROADHOLLOW ROAD, SUITE 2E, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2002-07-22 | 2020-08-11 | Address | 161-15 ROCKAWAY BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer) |
2002-07-22 | 2020-08-11 | Address | 161-15 ROCKAWAY BLVD, JAMAICA, NY, 11434, USA (Type of address: Service of Process) |
2000-10-27 | 2002-07-22 | Address | 161-15 ROCKAWAY RD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220228001842 | 2022-02-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-02-25 |
200811060613 | 2020-08-11 | BIENNIAL STATEMENT | 2020-08-01 |
120808006451 | 2012-08-08 | BIENNIAL STATEMENT | 2012-08-01 |
100825002500 | 2010-08-25 | BIENNIAL STATEMENT | 2010-08-01 |
080804002943 | 2008-08-04 | BIENNIAL STATEMENT | 2008-08-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State