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 |
Name | Role | Address |
---|---|---|
ARROWHEAD SERVICES INC | DOS Process Agent | C/O M.C. BOIVIN, 342 BROADWAY, STE 285, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
ROBERT PAUL DAVIS | Chief Executive Officer | MARIE C BOIVIN, 342 BROADWAY, STE 285, NEW YORK, NY, United States, 10013 |
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) |
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