Search icon

MS AIR CARGO USA INC.

Headquarter

Company Details

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

Chief Executive Officer

Name Role Address
MA SANORI NAKAJIMA Chief Executive Officer 3-4-2 NIHONBASHI-KAYABACHO, CHUO-KO, TOKYO, Japan

DOS Process Agent

Name Role Address
SPEEDMARK TRANSPORTATION INC DOS Process Agent C/O SPEEDMARK TRANSPORTATION, 131 N LIVELY BLVD, ELK GROVE VILLAGE, IL, United States, 60007

Links between entities

Type:
Headquarter of
Company Number:
CORP_66162893
State:
ILLINOIS

History

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)

Filings

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