Name: | CONTAINAIR SYSTEMS CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Sep 1977 (48 years ago) |
Date of dissolution: | 30 Dec 1994 |
Entity Number: | 449893 |
ZIP code: | 11413 |
County: | Queens |
Place of Formation: | Delaware |
Address: | JULIUS B. KUPERSMIT, 145-80 228TH STREET, SPRINGFIELD GARDENS, NY, United States, 11413 |
Principal Address: | 145-80 228TH STREET, SPRINGFIELD GARDENS, NY, United States, 11413 |
Name | Role | Address |
---|---|---|
CONTAINAIR SYSTEMS CORP. | DOS Process Agent | JULIUS B. KUPERSMIT, 145-80 228TH STREET, SPRINGFIELD GARDENS, NY, United States, 11413 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JULIUS B. KUPERSMIT | Chief Executive Officer | 145-80 228TH STREET, SPRINGFIELD GARDENS, NY, United States, 11413 |
Start date | End date | Type | Value |
---|---|---|---|
1990-04-18 | 1993-09-16 | Address | ATTN: BUD G. HOLMAN, 101 PARK AVENUE, NEW YORK, NY, 10178, USA (Type of address: Service of Process) |
1977-09-30 | 1990-04-18 | Address | 350 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20110318004 | 2011-03-18 | ASSUMED NAME CORP INITIAL FILING | 2011-03-18 |
941230000311 | 1994-12-30 | CERTIFICATE OF TERMINATION | 1994-12-30 |
930916002493 | 1993-09-16 | BIENNIAL STATEMENT | 1993-09-01 |
C131710-3 | 1990-04-18 | CERTIFICATE OF AMENDMENT | 1990-04-18 |
A432523-5 | 1977-09-30 | APPLICATION OF AUTHORITY | 1977-09-30 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State