Search icon

PETCON AIR FREIGHT (USA) INC.

Company Details

Name: PETCON AIR FREIGHT (USA) INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 1984 (41 years ago)
Entity Number: 896470
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 164-40 QUEENS BLVD. STE 19G, FOREST HILLS, NY, United States, 11375
Principal Address: 425 STATE ST, EAST MEADOW, NY, United States, 11554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EVEYLN YU Chief Executive Officer 160-51 ROCKAWAY BOULEVARD,, SUITE 209, JAMAICA, NY, United States, 11414

Agent

Name Role Address
PETER YU Agent 175-01 ROCKAWAY BLVD, ROOM 213, JAMAICA, NY

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 164-40 QUEENS BLVD. STE 19G, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2018-11-19 2020-06-03 Address 160-51 ROCKAWAY BOULEVARD,, SUITE 209, JAMAICA, NY, 11434, 5502, USA (Type of address: Service of Process)
2004-03-01 2018-11-19 Address 177-09 150TH AVE, JAMAICA, NY, 11434, 5502, USA (Type of address: Chief Executive Officer)
2004-03-01 2018-11-19 Address 177-09 150TH AVE, JAMAICA, NY, 11434, 5502, USA (Type of address: Service of Process)
2004-03-01 2018-11-19 Address 425 STAR ST, EAST MEADOW, NY, 11554, 3308, USA (Type of address: Principal Executive Office)
2000-04-03 2004-03-01 Address 175-01 ROCKAWAY BLVD, RM #215, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200603000316 2020-06-03 CERTIFICATE OF CHANGE 2020-06-03
181119002027 2018-11-19 BIENNIAL STATEMENT 2018-02-01
120323002592 2012-03-23 BIENNIAL STATEMENT 2012-02-01
100219002451 2010-02-19 BIENNIAL STATEMENT 2010-02-01
080222002706 2008-02-22 BIENNIAL STATEMENT 2008-02-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State