Search icon

ABX AIR, INC.

Company Details

Name: ABX AIR, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 2009 (16 years ago)
Entity Number: 3851625
ZIP code: 12207
County: Queens
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 145 HUNTER DR, WILMINGTON, OH, United States, 45177

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DAVID SOAPER Chief Executive Officer 145 HUNTER DR, WILMINGTON, OH, United States, 45177

History

Start date End date Type Value
2023-09-28 2023-09-28 Address 145 HUNTER DR, WILMINGTON, OH, 45177, USA (Type of address: Chief Executive Officer)
2011-11-10 2023-09-28 Address 145 HUNTER DR, WILMINGTON, OH, 45177, USA (Type of address: Chief Executive Officer)
2009-09-01 2023-09-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230928000454 2023-09-28 BIENNIAL STATEMENT 2023-09-01
210916001806 2021-09-16 BIENNIAL STATEMENT 2021-09-16
191031060304 2019-10-31 BIENNIAL STATEMENT 2019-09-01
170929006107 2017-09-29 BIENNIAL STATEMENT 2017-09-01
150928006179 2015-09-28 BIENNIAL STATEMENT 2015-09-01
130923006354 2013-09-23 BIENNIAL STATEMENT 2013-09-01
111110002630 2011-11-10 BIENNIAL STATEMENT 2011-09-01
090901000758 2009-09-01 APPLICATION OF AUTHORITY 2009-09-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0407302 Other Contract Actions 2005-12-15 other
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award only
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2005-12-15
Termination Date 2006-04-27
Date Issue Joined 2005-12-15
Section 1332
Sub Section OC
Status Terminated

Parties

Name FILLMAN HOLLAND, LLC
Role Plaintiff
Name ABX AIR, INC.
Role Defendant
0407302 Other Contract Actions 2004-09-14 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-09-14
Termination Date 2005-12-13
Date Issue Joined 2005-04-21
Section 1332
Sub Section OC
Status Terminated

Parties

Name FILLMAN HOLLAND, LLC
Role Plaintiff
Name ABX AIR, INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State