HANSHIN AIR CARGO USA INC.
Headquarter
Name: | HANSHIN AIR CARGO USA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Sep 1983 (42 years ago) |
Date of dissolution: | 23 Jun 2017 |
Entity Number: | 867819 |
ZIP code: | 10005 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 970 W 190THS ST, STE 920, TORRANCE, CA, United States, 90502 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
KATSUHIKO IMAMICHI | Chief Executive Officer | 6-4-18 NISHITEMMA, KITA-KU, OSAKA, Japan |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-09-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-04-02 | 2011-10-05 | Address | 19750 S VERMONT AVENUE STE 112, TORRANCE, CA, 90502, USA (Type of address: Principal Executive Office) |
2009-08-12 | 2010-04-02 | Address | 230-19 INTRL AIRPORT CTR BLVD, STE 1000, JAMAICA, NY, 11413, USA (Type of address: Principal Executive Office) |
2009-08-12 | 2010-04-02 | Address | 230-19 INTRL AIRPORT CTR BLVD, STE 1000, JAMIAICA, NY, 11413, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-85355 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-85354 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170623000216 | 2017-06-23 | CERTIFICATE OF DISSOLUTION | 2017-06-23 |
131009002120 | 2013-10-09 | BIENNIAL STATEMENT | 2013-09-01 |
121019001051 | 2012-10-19 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-19 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State