AIRLIFT (U.S.A.), INC.

Name: | AIRLIFT (U.S.A.), INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jul 1998 (27 years ago) |
Entity Number: | 2284010 |
ZIP code: | 90045 |
County: | Queens |
Place of Formation: | New York |
Address: | 11099 S. LA CIENEGA BLVD, STE 151, LOS ANGELES, CA, United States, 90045 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11099 S. LA CIENEGA BLVD, STE 151, LOS ANGELES, CA, United States, 90045 |
Name | Role | Address |
---|---|---|
GANESH K MURTHY | Chief Executive Officer | 11099 S LA CIENEGA BLVD, STE 151, LOS ANGELES, CA, United States, 90045 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-30 | 2005-04-22 | Name | AIRLIFT INT'L, INC. |
2000-06-26 | 2006-06-28 | Address | 11099 S. LA CIENEGA BLVD #151, LOS ANGELES, CA, 90045, USA (Type of address: Service of Process) |
2000-06-26 | 2006-06-28 | Address | 284 SYCAMORE RIDGE ST, SIMI VALLEY, CA, 93065, USA (Type of address: Chief Executive Officer) |
2000-06-26 | 2006-06-28 | Address | 11099 S. LA CIENEGA BLVD #5155, LOS ANGELES, CA, 90045, USA (Type of address: Principal Executive Office) |
2000-06-16 | 2000-06-26 | Address | 11099 S LA CIENEGA BLVD #151, LOS ANGELES, CA, 90045, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160701006697 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
140714006543 | 2014-07-14 | BIENNIAL STATEMENT | 2014-07-01 |
100730002352 | 2010-07-30 | BIENNIAL STATEMENT | 2010-07-01 |
080714002394 | 2008-07-14 | BIENNIAL STATEMENT | 2008-07-01 |
060628002784 | 2006-06-28 | BIENNIAL STATEMENT | 2006-07-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State