AEROMUNDO EXPRESS, N.Y. CORPORATION

Name: | AEROMUNDO EXPRESS, N.Y. CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 May 2006 (19 years ago) |
Entity Number: | 3365796 |
ZIP code: | 10033 |
County: | New York |
Place of Formation: | New York |
Address: | 500 WEST 175TH STREET, NEW YORK, NY, United States, 10033 |
Principal Address: | 500 WEST 175TH ST, NEW YORK, NY, United States, 10033 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEANDRO ESPINAL | DOS Process Agent | 500 WEST 175TH STREET, NEW YORK, NY, United States, 10033 |
Name | Role | Address |
---|---|---|
EDDY VERAS | Agent | 500 WEST 175TH STREET, NEW YORK, NY, 10033 |
Name | Role | Address |
---|---|---|
EDDY R VERAS | Chief Executive Officer | 500 WEST 175TH ST, NEW YORK, NY, United States, 10033 |
Start date | End date | Type | Value |
---|---|---|---|
2018-06-22 | 2018-08-09 | Address | 500 WEST 175TH ST, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer) |
2016-08-15 | 2018-06-22 | Address | 500 WEST 175TH STREET, NEW YORK, NY, 10033, USA (Type of address: Service of Process) |
2016-08-15 | 2018-06-22 | Address | 500 WEST 175TH ST, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer) |
2013-12-10 | 2016-08-15 | Address | 500 WEST 175TH ST, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer) |
2013-12-05 | 2016-08-15 | Address | 500 WEST 175TH STREET, NEW YORK, NY, 10033, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180809002034 | 2018-08-09 | AMENDMENT TO BIENNIAL STATEMENT | 2018-05-01 |
180622006055 | 2018-06-22 | BIENNIAL STATEMENT | 2018-05-01 |
160815006071 | 2016-08-15 | BIENNIAL STATEMENT | 2016-05-01 |
131210002470 | 2013-12-10 | AMENDMENT TO BIENNIAL STATEMENT | 2012-05-01 |
131205000101 | 2013-12-05 | CERTIFICATE OF CHANGE | 2013-12-05 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State