Search icon

CALMS AIR INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CALMS AIR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 2016 (9 years ago)
Entity Number: 5008526
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 98 CUTTERMILL RD., STE 466, GREAT NECK, NY, United States, 11021
Principal Address: MASARYKOVA 36, LJUBLJANA, Slovenia, 1000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
REGISTERED AGENT REVOKED Agent NY

Chief Executive Officer

Name Role Address
GORAZD BREGAR Chief Executive Officer MASARYKOVA 36, LJUBLJANA, Slovenia, 1000

DOS Process Agent

Name Role Address
C/O USA CORPORATE SERVICES INC. DOS Process Agent 98 CUTTERMILL RD., STE 466, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2025-06-24 2025-06-24 Address MASARYKOVA 36, LJUBLJANA, SVN (Type of address: Chief Executive Officer)
2025-06-24 2025-06-24 Address 6050-C HIGHWAY 14, GRAY COURT, SC, 29645, USA (Type of address: Chief Executive Officer)
2025-06-24 2025-06-24 Address MASARYKOVA 36, LJUBLJANA, 1000, SVN (Type of address: Chief Executive Officer)
2025-06-23 2025-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-06-11 2025-06-24 Address MASARYKOVA 36, LJUBLJANA, 1000, SVN (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250624000181 2025-06-23 AMENDMENT TO BIENNIAL STATEMENT 2025-06-23
250611002184 2025-06-10 CERTIFICATE OF CHANGE BY ENTITY 2025-06-10
240915000026 2024-09-15 BIENNIAL STATEMENT 2024-09-15
230606001848 2023-01-06 CERTIFICATE OF CHANGE BY ENTITY 2023-01-06
200915060402 2020-09-15 BIENNIAL STATEMENT 2020-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State