Search icon

PK AIRFINANCE US, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
THEODORE KEARNS Chief Executive Officer 777 LONG RIDGE ROAD, STAMFORD, CT, United States, 06927

History

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)

Filings

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