Name: | AIRPORT TERMINAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jun 1979 (46 years ago) |
Date of dissolution: | 09 Jul 1982 |
Entity Number: | 566004 |
ZIP code: | 63145 |
County: | New York |
Place of Formation: | Missouri |
Address: | LAMBERT FIELD, BOX 10056, ST LOUIS, MO, United States, 63145 |
Name | Role | Address |
---|---|---|
AIRPORT TERMINAL SERVICES, INC. | DOS Process Agent | LAMBERT FIELD, BOX 10056, ST LOUIS, MO, United States, 63145 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1979-06-27 | 1982-07-09 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1979-06-27 | 1982-07-09 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20181009013 | 2018-10-09 | ASSUMED NAME LLC INITIAL FILING | 2018-10-09 |
A884559-4 | 1982-07-09 | SURRENDER OF AUTHORITY | 1982-07-09 |
A586573-4 | 1979-06-27 | APPLICATION OF AUTHORITY | 1979-06-27 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State