Name: | AEROENLACES NACIONALES SA DE CV |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Oct 2018 (7 years ago) |
Entity Number: | 5418572 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Mexico |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | Carretera Miguel Alemán KM 24., Colonia Apodaca Centro, Apodaca, Nuevo Leon, Mexico, 66600 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JUAN CARLOS ZUAZUA | Chief Executive Officer | CARRETERA MIGUEL ALEMÁN KM 24., COLONIA APODACA CENTRO, APODACA, NUEVO LEON, Mexico, 66600 |
Start date | End date | Type | Value |
---|---|---|---|
2022-04-07 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-04-07 | 2022-09-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-01-28 | 2022-04-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-10-01 | 2019-01-28 | Address | 111 8TH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220930012456 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929013118 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220627001997 | 2022-06-27 | BIENNIAL STATEMENT | 2020-10-01 |
220407002907 | 2022-04-07 | CERTIFICATE OF CHANGE BY ENTITY | 2022-04-07 |
SR-84562 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181001000543 | 2018-10-01 | APPLICATION OF AUTHORITY | 2018-10-01 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State