INTEGRATED AIRLINE SERVICES, INC.
Branch
Name: | INTEGRATED AIRLINE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Feb 2007 (18 years ago) |
Branch of: | INTEGRATED AIRLINE SERVICES, INC., Colorado (Company Number 19871572444) |
Entity Number: | 3477077 |
ZIP code: | 10005 |
County: | Queens |
Place of Formation: | Colorado |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | JFK INTERNATIONAL AIRPORT, KLM CARGO FACILITY, BUILDING 2, JAMAICA, NY, United States, 11430 |
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 |
Name | Role | Address |
---|---|---|
MICHAEL DUFFY | Chief Executive Officer | JFK INTERNATIONAL AIRPORT, KLM CARGO FACILITY, BUILDING 2, JAMAICA, NY, United States, 11430 |
Start date | End date | Type | Value |
---|---|---|---|
2016-03-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-03-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-02-13 | 2017-02-17 | Address | 261 N. BOUNDARY ROAD,, JAMAICA, NY, 11430, USA (Type of address: Chief Executive Officer) |
2015-02-13 | 2017-02-17 | Address | 261 N. BOUNDARY ROAD,, JAMAICA, NY, 11430, USA (Type of address: Principal Executive Office) |
2013-05-07 | 2016-03-24 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-46127 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-46128 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170217006256 | 2017-02-17 | BIENNIAL STATEMENT | 2017-02-01 |
160324000563 | 2016-03-24 | CERTIFICATE OF CHANGE | 2016-03-24 |
150213006121 | 2015-02-13 | BIENNIAL STATEMENT | 2015-02-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State