Name: | MS AIR CARGO USA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jan 1985 (40 years ago) |
Date of dissolution: | 02 Jul 2014 |
Entity Number: | 969681 |
ZIP code: | 60007 |
County: | New York |
Place of Formation: | New York |
Address: | C/O SPEEDMARK TRANSPORTATION, 131 N LIVELY BLVD, ELK GROVE VILLAGE, IL, United States, 60007 |
Principal Address: | 131 N LIVELY BLVD, ELK GROVE VILLAGE, IL, United States, 60007 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MA SANORI NAKAJIMA | Chief Executive Officer | 3-4-2 NIHONBASHI-KAYABACHO, CHUO-KO, TOKYO, Japan |
Name | Role | Address |
---|---|---|
SPEEDMARK TRANSPORTATION INC | DOS Process Agent | C/O SPEEDMARK TRANSPORTATION, 131 N LIVELY BLVD, ELK GROVE VILLAGE, IL, United States, 60007 |
Start date | End date | Type | Value |
---|---|---|---|
2009-01-05 | 2011-01-24 | Address | 131 N LIVELY BLVD, ELK GROVE VILLAGE, IL, 60007, USA (Type of address: Principal Executive Office) |
2009-01-05 | 2011-01-24 | Address | C/O SPEEDMARK TRANSPORTATION, 131 N LIVELY BLVD, ELK GROVE VILLAGE, IL, 60007, USA (Type of address: Service of Process) |
2009-01-05 | 2011-01-24 | Address | 3-4-2 NIHONBASHI-KAYABACHO, CHUO-KO, TOKYO, 10300, 25, JPN (Type of address: Chief Executive Officer) |
2008-04-22 | 2009-01-05 | Address | 131 N LIVELY BLVD, ELK GROVE, IL, 60007, USA (Type of address: Service of Process) |
2007-01-17 | 2009-01-05 | Address | 19700 MARINER AVE, TORRANCE, CA, 90503, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140702000624 | 2014-07-02 | CERTIFICATE OF DISSOLUTION | 2014-07-02 |
110203000774 | 2011-02-03 | CERTIFICATE OF AMENDMENT | 2011-02-03 |
110124002817 | 2011-01-24 | BIENNIAL STATEMENT | 2011-01-01 |
090105003005 | 2009-01-05 | BIENNIAL STATEMENT | 2009-01-01 |
080422000024 | 2008-04-22 | CERTIFICATE OF CHANGE | 2008-04-22 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State