Search icon

TURKISH AIRLINES, INC.

Company Details

Name: TURKISH AIRLINES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 1988 (37 years ago)
Entity Number: 1274414
ZIP code: 10118
County: New York
Place of Formation: New York
Address: The Empire State Building, 350 Fifth Avenue, Suite 7510, NEW YORK, NY, United States, 10118
Principal Address: The Empire State Building, 350 Fifth Avenue, Suite 7510, New York, NY, United States, 10118

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TURKISH AIRLINES DOS Process Agent The Empire State Building, 350 Fifth Avenue, Suite 7510, NEW YORK, NY, United States, 10118

Chief Executive Officer

Name Role Address
BILAL EKSI Chief Executive Officer TURKISH AIRLINES GENEL YONETIM BINASI, ATATURK ULUSLARARASI HAVALIMANI, YESILKOY ISTANBUL, Turkey

History

Start date End date Type Value
2025-01-03 2025-01-03 Address NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
2025-01-03 2025-01-03 Address TURKISH AIRLINES GENEL YONETIM BINASI, ATATURK ULUSLARARASI HAVALIMANI, YESILKOY ISTANBUL, TUR (Type of address: Chief Executive Officer)
2023-08-29 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-30 2023-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-07 2023-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-03 2023-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-25 2023-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-26 2023-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-28 2022-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-26 2022-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250103002702 2025-01-03 BIENNIAL STATEMENT 2025-01-03
220214003574 2022-02-14 BIENNIAL STATEMENT 2022-02-14
930617002494 1993-06-17 BIENNIAL STATEMENT 1992-07-01
B658749-7 1988-07-01 CERTIFICATE OF INCORPORATION 1988-07-01

Complaints

Start date End date Type Satisafaction Restitution Result
2019-04-24 2019-05-20 Surcharge/Overcharge NA 0.00 No Consumer Response

Date of last update: 16 Mar 2025

Sources: New York Secretary of State