WRAG-TIME AIR FREIGHT, INC.
Headquarter
Name: | WRAG-TIME AIR FREIGHT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Oct 1980 (45 years ago) |
Entity Number: | 659636 |
ZIP code: | 08035 |
County: | Nassau |
Place of Formation: | New York |
Address: | 400 WHITE HORSE PIKE, HADDON HEIGHTS, NJ, United States, 08035 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEONARD EMRICK | Chief Executive Officer | 400 WHITE HORSE PIKE, HADDON HEIGHTS, NJ, United States, 08035 |
Name | Role | Address |
---|---|---|
M PAUL ANTUNES | DOS Process Agent | 400 WHITE HORSE PIKE, HADDON HEIGHTS, NJ, United States, 08035 |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-17 | 2012-11-29 | Name | WRAGTIME AIR FREIGHT, INC. |
2010-07-27 | 2012-10-09 | Address | 400 WHITE HORSE PIKE, HADDON HEIGHTS, NJ, 08035, USA (Type of address: Service of Process) |
2004-12-03 | 2010-07-27 | Address | 304 NEWTON AVE, OAKLYN, NJ, 08107, USA (Type of address: Service of Process) |
1998-10-09 | 2010-07-27 | Address | 304 NEWTON AVE., OAKLYN, NJ, 08107, USA (Type of address: Chief Executive Officer) |
1998-10-09 | 2010-07-27 | Address | 304 NEWTON AVE., OATKLYN, NJ, 08107, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181004007458 | 2018-10-04 | BIENNIAL STATEMENT | 2018-10-01 |
141001007016 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
121129001017 | 2012-11-29 | CERTIFICATE OF AMENDMENT | 2012-11-29 |
121009007009 | 2012-10-09 | BIENNIAL STATEMENT | 2012-10-01 |
110517000055 | 2011-05-17 | CERTIFICATE OF AMENDMENT | 2011-05-17 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State