Name: | PK AIRFINANCE US, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 2002 (23 years ago) |
Entity Number: | 2722043 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 777 LONG RIDGE ROAD, STAMFORD, CT, United States, 06927 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THEODORE KEARNS | Chief Executive Officer | 777 LONG RIDGE ROAD, STAMFORD, CT, United States, 06927 |
Start date | End date | Type | Value |
---|---|---|---|
2011-09-20 | 2014-01-27 | Address | 777 LONG RIDGE ROAD, STAMFORD, CT, 06927, USA (Type of address: Chief Executive Officer) |
2011-09-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-01-10 | 2011-09-20 | Address | 201 HIGH RIDGE RD, STAMFORD, CT, 06927, USA (Type of address: Principal Executive Office) |
2006-01-10 | 2011-09-20 | Address | 201 HIGH RIDGE RD, STAMFORD, CT, 06927, USA (Type of address: Chief Executive Officer) |
2004-02-03 | 2006-01-10 | Address | NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
2004-02-03 | 2006-01-10 | Address | ATTN: DIANE SIMALCHIK, 201 HIGH RIDGE ROAD, STAMFORD, CT, 06927, USA (Type of address: Principal Executive Office) |
2002-01-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-01-23 | 2011-09-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-34691 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-34690 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140127006037 | 2014-01-27 | BIENNIAL STATEMENT | 2014-01-01 |
110920003219 | 2011-09-20 | BIENNIAL STATEMENT | 2010-01-01 |
100122000734 | 2010-01-22 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2010-01-22 |
DP-1806932 | 2009-10-28 | ANNULMENT OF AUTHORITY | 2009-10-28 |
080227003052 | 2008-02-27 | BIENNIAL STATEMENT | 2008-01-01 |
060110002670 | 2006-01-10 | BIENNIAL STATEMENT | 2006-01-01 |
040203002353 | 2004-02-03 | BIENNIAL STATEMENT | 2004-01-01 |
020322000913 | 2002-03-22 | CERTIFICATE OF AMENDMENT | 2002-03-22 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State