Search icon

AEROPAY USA LTD

Company Details

Name: AEROPAY USA LTD
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Dec 2008 (16 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 3754230
ZIP code: 10013
County: St. Lawrence
Place of Formation: Delaware
Address: C/O M.C. BOIVIN, 342 BROADWAY, STE 285, NEW YORK, NY, United States, 10013
Principal Address: MARIE C BOIVIN, 2981 FORD ST EXT, BOX 139, OGDENSBURG, NY, United States, 13669

DOS Process Agent

Name Role Address
ARROWHEAD SERVICES INC DOS Process Agent C/O M.C. BOIVIN, 342 BROADWAY, STE 285, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
ROBERT PAUL DAVIS Chief Executive Officer MARIE C BOIVIN, 342 BROADWAY, STE 285, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2008-12-17 2010-12-20 Address 2981 FORD ST EXTENSION, BOX 139, OGDENSBURG, NY, 13669, 3474, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2090394 2011-10-26 ANNULMENT OF AUTHORITY 2011-10-26
101220002906 2010-12-20 BIENNIAL STATEMENT 2010-12-01
081217000938 2008-12-17 APPLICATION OF AUTHORITY 2008-12-17

Date of last update: 17 Jan 2025

Sources: New York Secretary of State