Name: | AIR TIGER EXPRESS COMPANIES OF DELAWARE |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Apr 2007 (18 years ago) |
Entity Number: | 3503214 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | Delaware |
Foreign Legal Name: | AIR TIGER EXPRESS COMPANIES, INC. |
Fictitious Name: | AIR TIGER EXPRESS COMPANIES OF DELAWARE |
Address: | 300 old country rd, suite 301-303, MINEOLA, NY, United States, 11501 |
Principal Address: | 300 OLD COUNTRY RD, SUITE 301-303, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
ZHENG ZHOU XIAO | Chief Executive Officer | 300 OLD COUNTRY RD, SUITE 301-303, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
AIR TIGER EXPRESS COMPANIES, INC. | DOS Process Agent | 300 old country rd, suite 301-303, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 300 OLD COUNTRY RD, SUITE 301-303, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2025-04-01 | 2025-04-01 | Address | 149-09 183RD STREET, 2ND FL, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Chief Executive Officer) |
2023-09-01 | 2023-09-01 | Address | 149-09 183RD STREET, 2ND FL, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Chief Executive Officer) |
2023-09-01 | 2023-09-01 | Address | 300 OLD COUNTRY RD, SUITE 301-303, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2023-09-01 | 2025-04-01 | Address | 300 OLD COUNTRY RD, SUITE 301-303, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401044908 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
230901001626 | 2023-09-01 | BIENNIAL STATEMENT | 2023-04-01 |
230207000892 | 2023-01-24 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-24 |
210401060373 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
190716060154 | 2019-07-16 | BIENNIAL STATEMENT | 2019-04-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State