Search icon

G.F. AIR & OCEAN SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
VICTOR YEUNG Chief Executive Officer 565 BROADHOLLOW ROAD, SUITE 2E, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
G.F. AIR & OCEAN SERVICES, INC. DOS Process Agent 565 BROADHOLLOW ROAD, SUITE 2E, FARMINGDALE, NY, United States, 11735

Form 5500 Series

Employer Identification Number (EIN):
113336214
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State