Search icon

JOHNNY AIR TRADING CORP.

Company Details

Name: JOHNNY AIR TRADING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 May 2009 (16 years ago)
Date of dissolution: 13 Feb 2020
Entity Number: 3815565
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 214 AVE A, NEW YORK, NY, United States, 10009
Principal Address: 69-04 ROOSEVELT AVE, 2ND FL, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 214 AVE A, NEW YORK, NY, United States, 10009

Chief Executive Officer

Name Role Address
JUAN VALDES Chief Executive Officer 214 AVE A, NEW YORK, NY, United States, 10009

History

Start date End date Type Value
2009-05-28 2011-08-03 Address 69-04 ROOSEVELT AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200213000086 2020-02-13 CERTIFICATE OF DISSOLUTION 2020-02-13
130610002152 2013-06-10 BIENNIAL STATEMENT 2013-05-01
110803002854 2011-08-03 BIENNIAL STATEMENT 2011-05-01
090528000355 2009-05-28 CERTIFICATE OF INCORPORATION 2009-05-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
199723 WH VIO INVOICED 2012-09-04 110 WH - W&M Hearable Violation
167961 WH VIO INVOICED 2011-09-20 150 WH - W&M Hearable Violation
150803 CL VIO INVOICED 2011-09-19 500 CL - Consumer Law Violation
171487 WS VIO INVOICED 2011-09-19 120 WS - W&H Non-Hearable Violation
330660 CNV_SI INVOICED 2011-09-15 20 SI - Certificate of Inspection fee (scales)
145186 CL VIO INVOICED 2011-04-21 250 CL - Consumer Law Violation

Date of last update: 27 Mar 2025

Sources: New York Secretary of State