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