Name: | SHULMAN AIR FREIGHT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Dec 1970 (54 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 299976 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 521 FIFTH AVE., NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
% PRENTICE HALL CORP. SYSTEM | DOS Process Agent | 521 FIFTH AVE., NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1970-12-21 | 1971-06-07 | Address | 20 OLNEY AVE., CHERRY HILL, NJ, 08034, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1808184 | 2009-10-28 | ANNULMENT OF AUTHORITY | 2009-10-28 |
20050926046 | 2005-09-26 | ASSUMED NAME CORP INITIAL FILING | 2005-09-26 |
912546-3 | 1971-06-07 | CERTIFICATE OF AMENDMENT | 1971-06-07 |
876382-6 | 1970-12-21 | APPLICATION OF AUTHORITY | 1970-12-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11797198 | 0215000 | 1976-10-21 | 315 WEST 36TH ST, New York -Richmond, NY, 10018 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100157 C01 II |
Issuance Date | 1976-10-28 |
Abatement Due Date | 1976-11-09 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100157 A05 |
Issuance Date | 1976-10-28 |
Abatement Due Date | 1976-11-09 |
Nr Instances | 3 |
Related Event Code (REC) | Complaint |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1976-10-28 |
Abatement Due Date | 1976-11-09 |
Nr Instances | 3 |
Related Event Code (REC) | Complaint |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100157 D03 IV |
Issuance Date | 1976-10-28 |
Abatement Due Date | 1976-11-09 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100022 A01 |
Issuance Date | 1976-10-28 |
Abatement Due Date | 1976-11-09 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1976-10-28 |
Abatement Due Date | 1976-11-09 |
Nr Instances | 3 |
Related Event Code (REC) | Complaint |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100309 A 011017 |
Issuance Date | 1976-10-28 |
Abatement Due Date | 1976-11-09 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State