AIRPORT GROUP NEW YORK, INC.
Branch
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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
LARRY D GOULDTHORPE | Chief Executive Officer | 3212 RED CLEVELAND BLVD, SANFORD, FL, United States, 32773 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3212 RED CLEVELAND BLVD., SANFORD, FL, United States, 32773 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State