Search icon

SWISSPORT CARGO SERVICES, INC.

Company Details

Name: SWISSPORT CARGO SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 1998 (27 years ago)
Entity Number: 2319047
ZIP code: 12207
County: Queens
Place of Formation: California
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 227 Fayetteville St, Suite 900, RALEIGH, NC, United States, 27601

Chief Executive Officer

Name Role Address
NELSON CAMACHO Chief Executive Officer 227 FAYETTEVILLE ST, SUITE 900, RALEIGH, NC, United States, 27601

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 45025 AVIATION DRIVE, SUITE 350, DULLES, VA, 20166, 7557, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-01 Address 227 FAYETTEVILLE ST 9TH FLOOR, RALEIGH, NC, 27601, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-01 Address 227 FAYETTEVILLE ST, SUITE 900, RALEIGH, NC, 27601, USA (Type of address: Chief Executive Officer)
2020-11-10 2024-11-01 Address 45025 AVIATION DRIVE, SUITE 350, DULLES, VA, 20166, 7557, USA (Type of address: Chief Executive Officer)
2016-11-01 2020-11-10 Address 45025 AVIATION DRIVE, SUITE 350, DULLES, VA, 20166, 7557, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241101039900 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221111000887 2022-11-11 BIENNIAL STATEMENT 2022-11-01
201110060524 2020-11-10 BIENNIAL STATEMENT 2020-11-01
181101007611 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161101007479 2016-11-01 BIENNIAL STATEMENT 2016-11-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State