Search icon

AIRBORNE EXPRESS, INC.

Company Details

Name: AIRBORNE EXPRESS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Oct 1968 (57 years ago)
Date of dissolution: 25 Apr 2013
Entity Number: 229839
ZIP code: 10011
County: Queens
Place of Formation: Delaware
Principal Address: 1200 S PINE ISLAND RD, STE 600, PLATATION, FL, United States, 33324
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOHN A FELLOWS Chief Executive Officer 1200 SOUTH PINE ISLAND ROAD, STE 600, PLANTATION, FL, United States, 33324

History

Start date End date Type Value
2006-09-13 2010-10-12 Address 1200 S PINE ISLAND RD, STE 600, PLATATION, FL, 33324, USA (Type of address: Chief Executive Officer)
2002-10-03 2006-09-13 Address 3101 WESTERN AVE., SEATTLE, WA, 98121, 1043, USA (Type of address: Chief Executive Officer)
1998-10-29 2004-06-09 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1997-04-28 2004-01-22 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1997-04-28 1998-10-29 Address 80 STATE STREET, ., ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130425000020 2013-04-25 CERTIFICATE OF TERMINATION 2013-04-25
101012002663 2010-10-12 BIENNIAL STATEMENT 2010-10-01
060913002266 2006-09-13 BIENNIAL STATEMENT 2006-10-01
20060127019 2006-01-27 ASSUMED NAME CORP INITIAL FILING 2006-01-27
040609000766 2004-06-09 CERTIFICATE OF CHANGE 2004-06-09

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-05-31
Type:
Planned
Address:
2070 FIFTH AVENUE, RONKONKOMA, NY, 11779
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-04-27
Type:
Planned
Address:
2070 FIFTH AVENUE, RONKONKOMA, NY, 11779
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2005-04-27
Type:
Planned
Address:
2070 FIFTH AVENUE, RONKONKOMA, NY, 11779
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-08-24
Type:
Prog Other
Address:
2070 FIFTH AVENUE, RONKONKOMA, NY, 11779
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-07-19
Type:
Complaint
Address:
108 WEST 43RD STREET, NEW YORK, NY, 10036
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2004-06-25
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
NIPPONKOA INSURANCE CO., LTD.
Party Role:
Plaintiff
Party Name:
AIRBORNE EXPRESS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-06-04
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
GARAFOLA
Party Role:
Plaintiff
Party Name:
AIRBORNE EXPRESS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-03-05
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
HARRIS
Party Role:
Plaintiff
Party Name:
AIRBORNE EXPRESS, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State