Search icon

INTERNATIONAL AIR CREW, INC.

Company Details

Name: INTERNATIONAL AIR CREW, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Sep 2010 (15 years ago)
Date of dissolution: 17 Mar 2022
Entity Number: 3994633
ZIP code: 12210
County: Rockland
Place of Formation: New York
Address: 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, United States, 12210
Principal Address: 49 LONGRIDGE RD, MONTVALE, NJ, United States, 07645

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ERESIDENTAGENT, INC. DOS Process Agent 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, United States, 12210

Chief Executive Officer

Name Role Address
DAN SHAMIR Chief Executive Officer 49 LONGRIDGE RD, MONTVALE, NJ, United States, 07645

History

Start date End date Type Value
2020-09-09 2022-03-18 Address 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2018-09-04 2020-09-09 Address 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2017-08-14 2022-03-18 Address 49 LONGRIDGE RD, MONTVALE, NJ, 07645, USA (Type of address: Chief Executive Officer)
2012-09-28 2017-08-14 Address 9 KELLY COURT, AIRMONT, NY, 10952, USA (Type of address: Principal Executive Office)
2012-09-28 2017-08-14 Address 9 KELLY COURT, AIRMONT, NY, 10952, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220318000052 2022-03-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-17
200909060865 2020-09-09 BIENNIAL STATEMENT 2020-09-01
180904060001 2018-09-04 BIENNIAL STATEMENT 2018-09-01
170814002018 2017-08-14 AMENDMENT TO BIENNIAL STATEMENT 2016-09-01
160913006496 2016-09-13 BIENNIAL STATEMENT 2016-09-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State