Entity Name: | AIR EXPRESS INTERNATIONAL AGENCY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 21 Dec 1953 (71 years ago) |
Branch of: | AIR EXPRESS INTERNATIONAL AGENCY, INC., NEW YORK (Company Number 92394) |
Date of dissolution: | 04 Oct 2002 (23 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (23 years ago) |
Document Number: | 809600 |
FEI/EIN Number |
112160768
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 120 TOKENEKE RD, P O BOX 1231, DARIEN, CT, 06820 |
Mail Address: | 120 TOKENEKE RD, P O BOX 1231, DARIEN, CT, 06820 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
MCCAULEY, DANIEL J. | Director | 120 TOKENEKE RD., DARIEN, CT |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
TOGGWEILER HANS | President | 120 TOKENEKE RD, DARIEN, CT, 06820 |
LINDHOLM BRIAN E | Vice President | 120 TOKENEKE RD, DARIEN, CT, 06820 |
MCDONNELL MARTIN J | Vice President | 120 TOKENEKE ROAD, DARIEN, CT, 06820 |
MCDONNELL MARTIN J | Director | 120 TOKENEKE ROAD, DARIEN, CT, 06820 |
MCCAULEY, DANIEL J. | Secretary | 120 TOKENEKE RD., DARIEN, CT |
GALLAGHER PAUL J | Treasurer | 120 TOKENEKE ROAD, DARIEN, CT |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2002-10-04 | - | - |
REGISTERED AGENT NAME CHANGED | 1992-06-30 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-06-30 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 1983-05-20 | 120 TOKENEKE RD, P O BOX 1231, DARIEN, CT 06820 | - |
CHANGE OF MAILING ADDRESS | 1983-05-20 | 120 TOKENEKE RD, P O BOX 1231, DARIEN, CT 06820 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2001-05-02 |
ANNUAL REPORT | 2000-05-16 |
ANNUAL REPORT | 1999-04-26 |
ANNUAL REPORT | 1998-05-13 |
ANNUAL REPORT | 1997-05-06 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State