Search icon

AIRPAX INTERNATIONAL SALES CORP. - Florida Company Profile

Company Details

Entity Name: AIRPAX INTERNATIONAL SALES CORP.
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: 17 Apr 1973 (52 years ago)
Date of dissolution: 03 Jun 1985 (40 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 03 Jun 1985 (40 years ago)
Document Number: 829999
FEI/EIN Number 520964721

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: % W.E.J. COLLINS, 100 E 42ND STREET, NEW YORK, NY, 10017
Mail Address: % W.E.J. COLLINS, 100 E 42ND STREET, NEW YORK, NY, 10017
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
RICE, H. F. JR. President CHESHIRE INDUSTRIAL PARK, CHESHIRE, CT
RICE, H. F. JR. Director CHESHIRE INDUSTRIAL PARK, CHESHIRE, CT
DETTMER, R.G. Vice President 100 E. 42ND ST., NEW YORK, NY
DETTMER, R.G. Director 100 E. 42ND ST., NEW YORK, NY
COLLINS, W.E.J. Vice President 100 E. 42ND ST., NEW YORK, NY
COLLINS, W.E.J. Secretary 100 E. 42ND ST., NEW YORK, NY
COLLINS, W.E.J. Director 100 E. 42ND ST., NEW YORK, NY
HAMILTON, R.T. Vice President CHESHIRE INDUSTRIAL PARK, CHESHIRE, CT
STULTZ, R.W. Secretary 100 E. 42ND ST., NEW YORK, NY

Events

Event Type Filed Date Value Description
WITHDRAWAL 1985-06-03 - -
REGISTERED AGENT NAME CHANGED 1985-06-03 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1985-06-03 ***REVOKED 6-3-85*****, 100 E. 42ND STREET, NEW YORK, NY 10017 -
CHANGE OF PRINCIPAL ADDRESS 1984-07-05 % W.E.J. COLLINS, 100 E 42ND STREET, NEW YORK, NY 10017 -
CHANGE OF MAILING ADDRESS 1984-07-05 % W.E.J. COLLINS, 100 E 42ND STREET, NEW YORK, NY 10017 -

Date of last update: 03 Apr 2025

Sources: Florida Department of State