Search icon

TRANSBORDER AIR CARGO, INC.

Headquarter

Company Details

Name: TRANSBORDER AIR CARGO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Dec 1969 (55 years ago)
Date of dissolution: 07 Apr 2023
Entity Number: 285954
ZIP code: 11581
County: Queens
Place of Formation: New York
Address: 145 HOOK CREEK RD, B4A, VALLEY STREAM, NY, United States, 11581

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES STEEL Chief Executive Officer 145 HOOK CREEK RD, B4A, VALLEY STREAM, NY, United States, 11581

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 145 HOOK CREEK RD, B4A, VALLEY STREAM, NY, United States, 11581

Agent

Name Role Address
CHARLES M. TOMASELLI, ESQ. Agent 23 LOWER TRINITY PASS ROAD, POUND RIDGE, NY, 10576

Links between entities

Type:
Headquarter of
Company Number:
F96000005211
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
132720923
Plan Year:
2017
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
27
Sponsors Telephone Number:

History

Start date End date Type Value
2014-03-24 2023-04-14 Address 145 HOOK CREEK RD, B4A, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2014-03-24 2023-04-14 Address 145 HOOK CREEK RD, B4A, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)
2007-11-19 2014-03-24 Address 152-65 ROCKAWAY BLVD, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2007-11-19 2014-03-24 Address 152-65 ROCKAWAY BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2007-11-19 2014-03-24 Address 152-65 ROCKAWAY BLVD, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230414004757 2023-04-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-07
140324002481 2014-03-24 BIENNIAL STATEMENT 2013-12-01
100105002267 2010-01-05 BIENNIAL STATEMENT 2009-12-01
071119002808 2007-11-19 BIENNIAL STATEMENT 2007-12-01
C304699-2 2001-07-13 ASSUMED NAME LLC INITIAL FILING 2001-07-13

Date of last update: 18 Mar 2025

Sources: New York Secretary of State