Name: | AO & AOC FREIGHT CORPORATION (JFK) |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Oct 2003 (22 years ago) |
Entity Number: | 2966306 |
ZIP code: | 11412 |
County: | New York |
Place of Formation: | New York |
Address: | 110-30 DUNKIRK ST, JAMAICA, NY, United States, 11412 |
Shares Details
Shares issued 50000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ALEX CHAN | Agent | 149-05 177 ST, JAMAICA, NY, 11434 |
Name | Role | Address |
---|---|---|
ALEX CHAN | DOS Process Agent | 110-30 DUNKIRK ST, JAMAICA, NY, United States, 11412 |
Name | Role | Address |
---|---|---|
ALEX CHAN | Chief Executive Officer | 110-30 DUNKIRK ST, JAMAICA, NY, United States, 11412 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-27 | 2024-08-27 | Address | 110-30 DUNKIRK ST, JAMAICA, NY, 11412, USA (Type of address: Chief Executive Officer) |
2020-06-30 | 2024-08-27 | Address | 110-30 DUNKIRK ST, JAMAICA, NY, 11412, USA (Type of address: Service of Process) |
2020-06-30 | 2024-08-27 | Address | 110-30 DUNKIRK ST, JAMAICA, NY, 11412, USA (Type of address: Chief Executive Officer) |
2009-12-01 | 2020-06-30 | Address | 147-31 176TH ST, JAMAICA, NY, 11434, USA (Type of address: Service of Process) |
2009-12-01 | 2020-06-30 | Address | 147-31 176TH ST, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240827003803 | 2024-08-27 | BIENNIAL STATEMENT | 2024-08-27 |
200630060426 | 2020-06-30 | BIENNIAL STATEMENT | 2019-10-01 |
190422000008 | 2019-04-22 | CERTIFICATE OF AMENDMENT | 2019-04-22 |
171016006396 | 2017-10-16 | BIENNIAL STATEMENT | 2017-10-01 |
131028006391 | 2013-10-28 | BIENNIAL STATEMENT | 2013-10-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State