Search icon

C.P. AIR LIMITED

Print

Details

Entity Number 1302632

Status Inactive

NameC.P. AIR LIMITED

CountyOnondaga

Date of registration 31 Oct 1988 (36 years ago)

Date of dissolution 27 Dec 1995

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Address 4629 BLOOMSBURY DRIVE, SYRACUSE, NY, United States, 13215

Address ZIP code 13215

Principal Address %LT & EG PROPERTIES INC., 4629 BLOOMSBURY DRIVE, SYRACUSE, NY, United States, 13215

Principal Address ZIP code 13215

DOS Process Agent

Name Role Address

LT & EG PROPERTIES INC.

DOS Process Agent

4629 BLOOMSBURY DRIVE, SYRACUSE, NY, United States, 13215

Chief Executive Officer

Name Role Address

L. WILLIAM EAGAN

Chief Executive Officer

33 LYNACRES BOULEVARD, FAYETTEVILLE, NY, United States, 13066

History

Start date End date Type Value

1993-09-08

1993-11-30

Address

LYNDON OFFICE PARK, BUILDING B, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)

1988-10-31

1993-09-08

Address

224 HARRISON STREET, SUITE 500, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

DP-1254262

1995-12-27

ANNULMENT OF AUTHORITY

1995-12-27

931130002471

1993-11-30

BIENNIAL STATEMENT

1993-10-01

930908002253

1993-09-08

BIENNIAL STATEMENT

1992-10-01

B701416-5

1988-10-31

APPLICATION OF AUTHORITY

1988-10-31

Date of last update: 04 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts