Search icon

AIR TIGER EXPRESS COMPANIES OF DELAWARE

Company Details

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

Chief Executive Officer

Name Role Address
ZHENG ZHOU XIAO Chief Executive Officer 300 OLD COUNTRY RD, SUITE 301-303, MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
AIR TIGER EXPRESS COMPANIES, INC. DOS Process Agent 300 old country rd, suite 301-303, MINEOLA, NY, United States, 11501

History

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)

Filings

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