Search icon

AIR EXPRESS INTERNATIONAL AGENCY, INC.

Headquarter

Company Details

Name: AIR EXPRESS INTERNATIONAL AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Oct 1953 (72 years ago)
Date of dissolution: 20 Aug 2001
Entity Number: 92394
ZIP code: 06820
County: New York
Place of Formation: New York
Address: 120 TOKENEKE ROAD, DARIEN, CT, United States, 06820

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 TOKENEKE ROAD, DARIEN, CT, United States, 06820

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
GUENTER ROHRMANN Chief Executive Officer 120 TOKENEKE ROAD, DARIEN, CT, United States, 06820

Links between entities

Type:
Headquarter of
Company Number:
000-701-609
State:
Alabama
Type:
Headquarter of
Company Number:
809600
State:
FLORIDA

History

Start date End date Type Value
1988-07-14 1999-09-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1988-07-14 1993-01-19 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1973-02-15 1988-07-14 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1973-02-15 1988-07-14 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1953-10-05 1973-02-15 Address 44 WHITEHALL ST., NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010820000025 2001-08-20 CERTIFICATE OF MERGER 2001-08-20
991115002702 1999-11-15 BIENNIAL STATEMENT 1999-10-01
990916001258 1999-09-16 CERTIFICATE OF CHANGE 1999-09-16
971110002399 1997-11-10 BIENNIAL STATEMENT 1997-10-01
931102002590 1993-11-02 BIENNIAL STATEMENT 1993-10-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State