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 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN A FELLOWS | Chief Executive Officer | 1200 SOUTH PINE ISLAND ROAD, STE 600, PLANTATION, FL, United States, 33324 |
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) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State