NORTH AMERICAN AIRLINES, INC.

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 |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State