Search icon

ABX AIR, INC.

Company claim

Is this your business?

Get access!

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

Court Cases

Court Case Summary

Filing Date:
2005-12-15
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

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

Court Case Summary

Filing Date:
2004-09-14
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State