Search icon

AIRPORT GROUP NEW YORK, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: AIRPORT GROUP NEW YORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Apr 1983 (42 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: G32831
FEI/EIN Number 141641956
Address: 330 N BRAND BLVD, STE 300, GLENDALE, CA, 91203-2308, US
Mail Address: 330 N BRAND BLVD, STE 300, GLENDALE, CA, 91203-2308, US
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
868564
State:
NEW YORK

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
COWELL PATRICK Director 330 N BRAND BLVD #300, GLENDALE, CA
COWELL PATRICK Chairman 330 N BRAND BLVD #300, GLENDALE, CA
COWELL PATRICK President 330 N BRAND BLVD #300, GLENDALE, CA
SNYDER CHARLES Director 330 N BRAND BLVD #300, GLENDALE, CA, 912032308
SNYDER CHARLES Treasurer 330 N BRAND BLVD #300, GLENDALE, CA, 912032308
BISHOP ANTHONY Director 330 N BRAND BLVD #300, GLENDALE, CA, 912032308
BISHOP ANTHONY Vice President 330 N BRAND BLVD #300, GLENDALE, CA, 912032308
BISHOP ANTHONY Secretary 330 N BRAND BLVD #300, GLENDALE, CA, 912032308
BULLOCK ROBERT Director 330 N BRAND BLVD #300, GLENDALE, CA, 912032308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 330 N BRAND BLVD, STE 300, GLENDALE, CA 91203-2308 -
CHANGE OF MAILING ADDRESS 1996-05-01 330 N BRAND BLVD, STE 300, GLENDALE, CA 91203-2308 -
NAME CHANGE AMENDMENT 1995-04-13 AIRPORT GROUP NEW YORK, INC. -
REGISTERED AGENT ADDRESS CHANGED 1992-07-28 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1992-07-28 CT CORPORATION SYSTEM -
NAME CHANGE AMENDMENT 1983-08-01 LOCKHEED AIR TERMINAL OF NEW YORK, INC. -

Documents

Name Date
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-07-16
ANNUAL REPORT 1997-05-13
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State