ENVOY AIR INC.

Name: | ENVOY AIR INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Apr 1998 (27 years ago) |
Entity Number: | 2252612 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 4301 REGENT BLVD, MD 243, IRVING, TX, United States, 75063 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
PEDRO FABREGAS | Chief Executive Officer | 4301 REGENT BLVD, MD 243, IRVING, TX, United States, 75063 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0364-24-227264 | Alcohol sale | 2024-09-05 | 2024-09-05 | 2024-09-30 | LAGUARDIA INT'L AIRPORT TERM C, FLUSHING, NY, 11371 | Aircraft |
0129-22-217345 | Alcohol sale | 2022-09-23 | 2022-09-23 | 2024-09-30 | LAGUARDIA INT'L AIRPORT TERM C, FLUSHING, New York, 11371 | Aircraft |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-16 | 2024-04-16 | Address | 4301 REGENT BLVD, MD 243, IRVING, TX, 75063, USA (Type of address: Chief Executive Officer) |
2022-03-22 | 2024-04-16 | Address | 4301 REGENT BLVD, MD 243, IRVING, TX, 75063, USA (Type of address: Chief Executive Officer) |
2022-03-22 | 2024-04-16 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-03-22 | 2024-04-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-04-21 | 2022-03-22 | Address | 4301 REGENT BLVD, MD 243, IRVING, TX, 75063, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240416004323 | 2024-04-16 | BIENNIAL STATEMENT | 2024-04-16 |
220419001703 | 2022-04-19 | BIENNIAL STATEMENT | 2022-04-01 |
220322001652 | 2022-03-22 | CERTIFICATE OF CHANGE BY ENTITY | 2022-03-22 |
200421060357 | 2020-04-21 | BIENNIAL STATEMENT | 2020-04-01 |
SR-27142 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State