Name: | PORT AIR CARGO INTERNATIONAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 1978 (47 years ago) |
Entity Number: | 475551 |
ZIP code: | 11434 |
County: | Queens |
Place of Formation: | New York |
Address: | 152-60 ROCKAWAY BLVD, JAMAICA, NY, United States, 11434 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PORT AIR CARGO INTERNATIONAL CORP. | DOS Process Agent | 152-60 ROCKAWAY BLVD, JAMAICA, NY, United States, 11434 |
Name | Role | Address |
---|---|---|
WILLIAM HAYES | Chief Executive Officer | 152-60 ROCKAWAY BLVD, JAMAICA, NY, United States, 11434 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-27 | 2024-12-27 | Address | 152-60 ROCKAWAY BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer) |
2020-02-05 | 2024-12-27 | Address | 152-60 ROCKAWAY BLVD, JAMAICA, NY, 11434, USA (Type of address: Service of Process) |
2014-07-16 | 2024-12-27 | Address | 152-60 ROCKAWAY BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer) |
2012-05-08 | 2014-07-16 | Address | 152-60 ROCKAWAY BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer) |
2012-05-08 | 2020-02-05 | Address | 152-60 ROCKAWAY BLVD, JAMAICA, NY, 11434, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241227000878 | 2024-12-27 | BIENNIAL STATEMENT | 2024-12-27 |
200304060665 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
200205060631 | 2020-02-05 | BIENNIAL STATEMENT | 2018-03-01 |
140716002017 | 2014-07-16 | BIENNIAL STATEMENT | 2014-03-01 |
20121102006 | 2012-11-02 | ASSUMED NAME CORP INITIAL FILING | 2012-11-02 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State