Search icon

AIRPORT GROUP NEW YORK, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: AIRPORT GROUP NEW YORK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Sep 1983 (42 years ago)
Date of dissolution: 28 Jun 2010
Branch of: AIRPORT GROUP NEW YORK, INC., Florida (Company Number G32831)
Entity Number: 868564
ZIP code: 32773
County: Orange
Place of Formation: Florida
Address: 3212 RED CLEVELAND BLVD., SANFORD, FL, United States, 32773
Principal Address: CARMEN BUDNOVICH, 3212 RED CLEVELAND BLVD., SANFORD, FL, United States, 32773

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
LARRY D GOULDTHORPE Chief Executive Officer 3212 RED CLEVELAND BLVD, SANFORD, FL, United States, 32773

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3212 RED CLEVELAND BLVD., SANFORD, FL, United States, 32773

History

Start date End date Type Value
2005-12-22 2010-06-28 Address CARMEN BUDNOVICH, 3212 RED CLEVELAND BLVD, SANFORD, FL, 32773, 6837, USA (Type of address: Service of Process)
2002-09-11 2005-12-22 Address ATTN: SANDRA R COOPER, 3 RED CLEVELAND BLVD STE 3215, SANFORD, FL, 32773, 6837, USA (Type of address: Principal Executive Office)
2002-09-11 2005-12-22 Address 330 N BRAND BLVD SUITE 300, GLENDALE, CA, 91203, 2308, USA (Type of address: Chief Executive Officer)
1999-11-08 2005-12-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-11-08 2010-06-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
100628000030 2010-06-28 SURRENDER OF AUTHORITY 2010-06-28
070928002133 2007-09-28 BIENNIAL STATEMENT 2007-09-01
051222002513 2005-12-22 BIENNIAL STATEMENT 2005-09-01
030910002758 2003-09-10 BIENNIAL STATEMENT 2003-09-01
020911002248 2002-09-11 BIENNIAL STATEMENT 2001-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State