SWISSPORT CFE, INC.

Name: | SWISSPORT CFE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Mar 1983 (42 years ago) |
Date of dissolution: | 22 Oct 2010 |
Entity Number: | 832138 |
ZIP code: | 20166 |
County: | New York |
Place of Formation: | Delaware |
Address: | 45025 AVIATION DRIVE SUITE 350, DULLES, VA, United States, 20166 |
Principal Address: | 45025 AVIATION DRIVE, SUITE 350, DULLES, VA, United States, 20166 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45025 AVIATION DRIVE SUITE 350, DULLES, VA, United States, 20166 |
Name | Role | Address |
---|---|---|
RICHARD VAN BRUYGOM | Chief Executive Officer | 45025 AVIATION DR STE 350, DULLES, VA, United States, 20166 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-19 | 2005-05-02 | Address | 45025 AVIATION DR STE 350, DULLES, VA, 20166, USA (Type of address: Principal Executive Office) |
2001-04-19 | 2007-04-19 | Address | 45025 AVIATION DR STE 350, DULLES, VA, 20166, USA (Type of address: Chief Executive Officer) |
1999-11-15 | 2010-10-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1999-04-09 | 2001-04-19 | Address | 45025 AVIATION DR, STE 350, DULLES, VA, 20166, USA (Type of address: Chief Executive Officer) |
1999-04-09 | 2010-10-22 | Address | 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101022000139 | 2010-10-22 | SURRENDER OF AUTHORITY | 2010-10-22 |
090319002200 | 2009-03-19 | BIENNIAL STATEMENT | 2009-03-01 |
070419002487 | 2007-04-19 | BIENNIAL STATEMENT | 2007-03-01 |
050502003021 | 2005-05-02 | BIENNIAL STATEMENT | 2005-03-01 |
030402002834 | 2003-04-02 | BIENNIAL STATEMENT | 2003-03-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State