Name: | NORTH AMERICAN AIRLINES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jun 1989 (36 years ago) |
Entity Number: | 1361200 |
ZIP code: | 30269 |
County: | New York |
Place of Formation: | Delaware |
Address: | 101 WORLD DRIVE, PEACHTREE CITY, GA, United States, 30269 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
JAMES CASBARRO | Chief Executive Officer | 101 WORLD DRIVE, PEACHTREE CITY, GA, United States, 30269 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2013-06-05 | 2018-07-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2013-06-05 | 2018-10-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2009-07-16 | 2013-06-12 | Address | BUILDING 141 FEDERAL CIRCLE, JFK AIRPORT, JAMAICA, NY, 11430, USA (Type of address: Chief Executive Officer) |
2009-07-16 | 2013-06-12 | Address | BUILDING 141 FEDERAL CIRCLE, JFK AIRPORT, JAMAICA, NY, 11430, USA (Type of address: Principal Executive Office) |
2007-03-15 | 2009-07-16 | Address | BLDG. 75, STE 250 JFK AIRPORT, NORTH HANGAR ROAD, JAMAICA, NY, 11430, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181004000428 | 2018-10-04 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2018-10-04 |
180716000746 | 2018-07-16 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2018-08-15 |
130612006106 | 2013-06-12 | BIENNIAL STATEMENT | 2013-06-01 |
130605000514 | 2013-06-05 | CERTIFICATE OF CHANGE | 2013-06-05 |
110701002322 | 2011-07-01 | BIENNIAL STATEMENT | 2011-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State