Search icon

CARGO AIRPORT SERVICES USA LLC

Company Details

Name: CARGO AIRPORT SERVICES USA LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 02 Mar 2005 (20 years ago)
Date of dissolution: 21 Nov 2017
Entity Number: 3171244
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7KG51 Obsolete Non-Manufacturer 2016-03-09 2024-03-03 2022-02-28 No data

Contact Information

POC LIANE C KELLY
Phone +1 972-456-3938
Fax +1 972-456-1970
Address CARGO BLDG 261 N BOUNDARY RD, JAMAICA, NY, 11430, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2016-04-12
CAGE number 7LH22
Company Name WORLDWIDE FLIGHT SERVICES HOLDINGS, INC
CAGE Last Updated 2023-09-03
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CARGO AIRPORT SERVICES USA HEALTH AND WELFARE PLAN 2015 202232628 2016-07-28 CARGO AIRPORT SERVICES USA, LLC 4812
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2008-01-01
Business code 493100
Sponsor’s telephone number 7188803439
Plan sponsor’s mailing address 261 NORTH BOUNDARY ROAD, BUILDING 261, JAMAICA, NY, 11430
Plan sponsor’s address 261 NORTH BOUNDARY ROAD, BUILDING 261, JAMAICA, NY, 11430

Number of participants as of the end of the plan year

Active participants 5042
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2016-07-28
Name of individual signing GREGORY REEVES
Valid signature Filed with authorized/valid electronic signature
CARGO AIRPORT SERVICES USA, LLC 401K PROFIT SHARING PLAN 2009 202232628 2010-10-14 CARGO AIRPORT SERVICES USA, LLC 1072
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-07-01
Business code 488100
Sponsor’s telephone number 7182440900
Plan sponsor’s mailing address BLDG. 261,JFK INTERNATIONAL AIRPORT, JAMAICA, NY, 11430
Plan sponsor’s address BLDG. 261,JFK INTERNATIONAL AIRPORT, JAMAICA, NY, 11430

Plan administrator’s name and address

Administrator’s EIN 202232628
Plan administrator’s name CARGO AIRPORT SERVICES USA, LLC
Plan administrator’s address BLDG. 261,JFK INTERNATIONAL AIRPORT, JAMAICA, NY, 11430
Administrator’s telephone number 7182440900

Number of participants as of the end of the plan year

Active participants 1034
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 26
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 86
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-10-13
Name of individual signing TOM CHOI
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 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

History

Start date End date Type Value
2017-03-21 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-04-21 2017-03-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-04-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-08-01 2016-04-21 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2014-08-01 2016-04-21 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2013-03-29 2014-08-01 Address JFK INTERNATIONAL AIRPORT, CARGO BUILDING 261 RM 302, JAMAICA, NY, 11430, USA (Type of address: Service of Process)
2009-03-18 2013-03-29 Address JFK INTERNATIONAL AIRPORT, BLDG 261, JAMAICA, NY, 11430, USA (Type of address: Service of Process)
2007-04-19 2009-03-18 Address JFK INTERNATIONAL AIRPORT, BLDG 261, JAMAICA, NY, 11430, USA (Type of address: Service of Process)
2005-03-02 2007-04-19 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-40736 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-40735 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171121000032 2017-11-21 CERTIFICATE OF TERMINATION 2017-11-21
170321006198 2017-03-21 BIENNIAL STATEMENT 2017-03-01
160421000184 2016-04-21 CERTIFICATE OF CHANGE 2016-04-21
150319006190 2015-03-19 BIENNIAL STATEMENT 2015-03-01
140805000594 2014-08-05 CERTIFICATE OF AMENDMENT 2014-08-05
140801000481 2014-08-01 CERTIFICATE OF CHANGE 2014-08-01
130329006141 2013-03-29 BIENNIAL STATEMENT 2013-03-01
090318002496 2009-03-18 BIENNIAL STATEMENT 2009-03-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State