Name: | BALTIA AIR LINES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Aug 1989 (36 years ago) |
Entity Number: | 1379419 |
ZIP code: | 10168 |
County: | Queens |
Place of Formation: | New York |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | JFK INTERNATIONAL AIRPORT, BLDG 151, JAMAICA, NY, United States, 11430 |
Shares Details
Shares issued 15000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IGOR DMITROWSKY | Chief Executive Officer | JFK INTERNATIONAL AIRPORT, BLDG 151, JAMAICA, NY, United States, 11430 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2019-11-27 | 2021-04-08 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2017-03-07 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2017-03-07 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2016-03-25 | 2016-03-25 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01 |
2016-03-25 | 2016-03-25 | Shares | Share type: PAR VALUE, Number of shares: 50, Par value: 500000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210408000236 | 2021-04-08 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2021-05-08 |
SR-111218 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
SR-111219 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
170308000419 | 2017-03-08 | CERTIFICATE OF AMENDMENT | 2017-03-08 |
170307000527 | 2017-03-07 | CERTIFICATE OF CHANGE | 2017-03-07 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State