Search icon

KUEHNE & NAGEL AIR FREIGHT, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: KUEHNE & NAGEL AIR FREIGHT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 May 1968 (57 years ago)
Date of dissolution: 31 Dec 1998
Entity Number: 223865
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: 156-15 146TH AVE, JAMAICA, NY, United States, 11434
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
FRED EBERT Chief Executive Officer 10 EXCHANGE PLACE, JERSEY CITY, NJ, United States, 07302

Links between entities

Type:
Headquarter of
Company Number:
a208e6cd-b6d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
831783
State:
FLORIDA

History

Start date End date Type Value
1993-07-22 1998-05-06 Address 145-64 155TH STREET, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office)
1993-01-12 1993-07-22 Address 154-09 146TH AVENUE, QUEENS, NY, 11434, USA (Type of address: Principal Executive Office)
1982-10-08 1986-01-03 Address 1 WORLD TRADE CENTER, SUITE 7751, NEW YORK, NY, 10048, USA (Type of address: Service of Process)
1969-06-27 1982-10-08 Address 30 CHURCH ST., NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1968-05-27 1969-06-27 Address 90 BROAD ST., NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
981208000189 1998-12-08 CERTIFICATE OF MERGER 1998-12-31
980506002544 1998-05-06 BIENNIAL STATEMENT 1998-05-01
C238200-2 1996-08-16 ASSUMED NAME CORP INITIAL FILING 1996-08-16
930722002002 1993-07-22 BIENNIAL STATEMENT 1993-05-01
930112003177 1993-01-12 BIENNIAL STATEMENT 1992-05-01

Court Cases

Court Case Summary

Filing Date:
1989-09-08
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
PERNICE, MICHAEL URSO
Party Role:
Plaintiff
Party Name:
KUEHNE & NAGEL AIR FREIGHT, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State