Name: | SKYTRUCK INTERNATIONAL AIRFREIGHT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Oct 1981 (44 years ago) |
Date of dissolution: | 12 Jan 1995 |
Entity Number: | 730362 |
ZIP code: | 11434 |
County: | New York |
Place of Formation: | New York |
Address: | 145-119 GUY R. BREWER BLVD, JAMAICA, NY, United States, 11434 |
Shares Details
Shares issued 1100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 145-119 GUY R. BREWER BLVD, JAMAICA, NY, United States, 11434 |
Name | Role | Address |
---|---|---|
PETER U. JORDI | Chief Executive Officer | C/O SKYTRUCK INTL AIRFRGHT INC, 145-119 GUY R. BREWER BLVD, JAMAICA, NY, United States, 11434 |
Start date | End date | Type | Value |
---|---|---|---|
1982-07-29 | 1987-10-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1981-10-27 | 1982-07-29 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1981-10-27 | 1992-11-23 | Address | 39 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
950112000317 | 1995-01-12 | CERTIFICATE OF DISSOLUTION | 1995-01-12 |
931104002338 | 1993-11-04 | BIENNIAL STATEMENT | 1993-10-01 |
921123002345 | 1992-11-23 | BIENNIAL STATEMENT | 1992-10-01 |
B554898-3 | 1987-10-15 | CERTIFICATE OF AMENDMENT | 1987-10-15 |
A890239-3 | 1982-07-29 | CERTIFICATE OF AMENDMENT | 1982-07-29 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State