Search icon

AIR CHINA CARGO CO., LTD.

Company Details

Name: AIR CHINA CARGO CO., LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 2007 (18 years ago)
Entity Number: 3562108
ZIP code: 10017
County: New York
Place of Formation: China
Principal Address: 46 XIAOYUN RD, BEIJING, China
Address: 150 E 42ND ST, 150 EAST 42ND STREET, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
GEORGE N. TOMPKINS, III DOS Process Agent 150 E 42ND ST, 150 EAST 42ND STREET, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
LI JUN Chief Executive Officer ZONE A, TIANZHU AIRPORT ECONOMIC DEVELOPMENT ZONE, BEIJNG, China

History

Start date End date Type Value
2024-01-30 2024-01-30 Address NO. 29 TIANZHU AIRPORT ECONOMIC DEVELOPMENT ZONE, BEIJNG, CHN (Type of address: Chief Executive Officer)
2024-01-30 2024-01-30 Address ZONE A, TIANZHU AIRPORT ECONOMIC DEVELOPMENT ZONE, BEIJNG, CHN (Type of address: Chief Executive Officer)
2024-01-30 2024-01-30 Address 46 XIAOYUN RD, CHAOYANG DISTRICT, BEIJNG, CHN (Type of address: Chief Executive Officer)
2009-09-24 2024-01-30 Address 46 XIAOYUN RD, CHAOYANG DISTRICT, BEIJNG, CHN (Type of address: Chief Executive Officer)
2007-08-29 2024-01-30 Address EDELMAN & DICKER LLP, 150 EAST 42ND STREET, NEW YORK, NY, 10017, 5639, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240130015578 2024-01-30 BIENNIAL STATEMENT 2024-01-30
220827000236 2022-08-27 BIENNIAL STATEMENT 2021-08-01
090924002666 2009-09-24 BIENNIAL STATEMENT 2009-08-01
070829000721 2007-08-29 APPLICATION OF AUTHORITY 2007-08-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0601713 Other Contract Actions 2006-03-03 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 15000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-03-03
Termination Date 2006-04-25
Date Issue Joined 2006-04-03
Section 1502
Status Terminated

Parties

Name AIR CHINA CARGO CO., LTD.
Role Defendant
Name SOMPO JAPAN INSURANCE, INC.
Role Plaintiff
2206688 Other Contract Actions 2022-11-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 78000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-11-03
Termination Date 2023-07-05
Date Issue Joined 2022-12-22
Section 1331
Status Terminated

Parties

Name NEW YORK MARINE & GENERAL INSU
Role Plaintiff
Name AIR CHINA CARGO CO., LTD.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State