Search icon

AIR TIGER EXPRESS (USA), INC.

Headquarter

Company Details

Name: AIR TIGER EXPRESS (USA), INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Dec 2005 (19 years ago)
Date of dissolution: 31 Aug 2009
Entity Number: 3296010
ZIP code: 11413
County: Queens
Place of Formation: Delaware
Address: 149-09 183RD ST, 2ND FL, SPRINGFIELD GARDENS, NY, United States, 11413

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 149-09 183RD ST, 2ND FL, SPRINGFIELD GARDENS, NY, United States, 11413

Chief Executive Officer

Name Role Address
RICHARD CHU Chief Executive Officer 149-09 183RD ST, 2ND FL, SPRINGFIELD GARDENS, NY, United States, 11413

Links between entities

Type:
Headquarter of
Company Number:
F09000001438
State:
FLORIDA
Type:
Headquarter of
Company Number:
20091204923
State:
COLORADO
Type:
Headquarter of
Company Number:
CORP_59106163
State:
ILLINOIS

History

Start date End date Type Value
2006-01-30 2007-12-04 Address 149-09 183RD STREET 2ND FL, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Service of Process)
2005-12-22 2006-01-30 Address 900 ONE LINCOLN CENTER, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090824000586 2009-08-24 CERTIFICATE OF MERGER 2009-08-31
071204002179 2007-12-04 BIENNIAL STATEMENT 2007-12-01
060301000807 2006-03-01 CERTIFICATE OF AMENDMENT 2006-03-01
060130000953 2006-01-30 CERTIFICATE OF MERGER 2006-01-30
051222000083 2005-12-22 APPLICATION OF AUTHORITY 2005-12-22

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1839000
Current Approval Amount:
1839000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1853047.92

Date of last update: 29 Mar 2025

Sources: New York Secretary of State