Search icon

DHL AIR LIMITED

Company Details

Name: DHL AIR LIMITED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 2011 (14 years ago)
Entity Number: 4100364
ZIP code: 12207
County: New York
Place of Formation: United Kingdom
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: SOUTHERN HUB, UNIT 1, HORTON ROAD, COLNBROOK, BERKSHIRE, United Kingdom

DOS Process Agent

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
VACANT VACANT Chief Executive Officer SOUTHERN HUB, UNIT 1, HORTON ROAD, COLNBROOK, BERKSHIRE, United Kingdom

History

Start date End date Type Value
2024-08-01 2024-08-01 Address SOUTHERN HUB, UNIT 1, HORTON ROAD, COLNBROOK, BERKSHIRE, GBR (Type of address: Chief Executive Officer)
2023-05-16 2023-05-16 Address SOUTHERN HUB, UNIT 1, HORTON ROAD, COLNBROOK, BERKSHIRE, GBR (Type of address: Chief Executive Officer)
2023-05-16 2024-08-01 Address SOUTHERN HUB, UNIT 1, HORTON ROAD, COLNBROOK, BERKSHIRE, GBR (Type of address: Chief Executive Officer)
2023-05-16 2024-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-05-16 2024-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-05-27 2023-05-16 Address SOUTHERN HUB, UNIT 1, HORTON ROAD, COLNBROOK, BERKSHIRE, GBR (Type of address: Chief Executive Officer)
2019-06-03 2021-05-27 Address EMA CARGO WEST, EAST MIDLAND AIRPORT, DERBY, GBR (Type of address: Chief Executive Officer)
2019-01-28 2023-05-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-05-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-05-23 2019-06-03 Address EMA CARGO WEST, EAST MIDLAND AIRPORT, DERBY, GBR (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240801034376 2024-07-31 CERTIFICATE OF CHANGE BY ENTITY 2024-07-31
230516000357 2023-05-16 BIENNIAL STATEMENT 2023-05-01
210527060011 2021-05-27 BIENNIAL STATEMENT 2021-05-01
190603061313 2019-06-03 BIENNIAL STATEMENT 2019-05-01
SR-57624 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-57623 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170523006264 2017-05-23 BIENNIAL STATEMENT 2017-05-01
150507006471 2015-05-07 BIENNIAL STATEMENT 2015-05-01
130506007540 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110527000768 2011-05-27 APPLICATION OF AUTHORITY 2011-05-27

Date of last update: 02 Feb 2025

Sources: New York Secretary of State