Name: | CHINA AIRLINES, LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Nov 1989 (35 years ago) |
Entity Number: | 1394193 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | China |
Principal Address: | 200 N CONTINENTAL BLVD, EL SEGUNDO, CA, United States, 90245 |
Address: | 633 THIRD AVE, 8TH FLR, STE 800, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
HUANG-HSIANG SUN | Chief Executive Officer | 1 HANGZHAN S RD, TAOYUAN, Taiwan, ROC |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 633 THIRD AVE, 8TH FLR, STE 800, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2009-11-19 | 2011-12-01 | Address | 131 NANKING EAST ROAD, SEC 3, TAIPEI,, TWN (Type of address: Chief Executive Officer) |
2007-11-21 | 2009-11-19 | Address | 131 NANKING EAST RD SEC. 3, TAIPEI, ROC, TWN (Type of address: Chief Executive Officer) |
2006-01-27 | 2009-11-19 | Address | 633 THIRD AVE SUITE 1468, NEW YORK, NY, 10111, USA (Type of address: Service of Process) |
2006-01-27 | 2007-11-21 | Address | 131 NANKING EAST RD SEC. 3, TAIPEI, ROC, TWN (Type of address: Chief Executive Officer) |
2006-01-27 | 2009-11-19 | Address | 200 CONTINENTAL BLVD, EL SEGUNDO, CA, 90245, USA (Type of address: Principal Executive Office) |
1992-11-25 | 2006-01-27 | Address | 131 NANKING EAST RD., SEC.3, TAIPEI, ROC, 00000, CHN (Type of address: Chief Executive Officer) |
1992-11-25 | 2006-01-27 | Address | 630 FIFTH AVE., SUITE 1468, NEW YORK, NY, 10111, USA (Type of address: Service of Process) |
1992-11-25 | 2006-01-27 | Address | 131 NANKING EAST RD., SECTION 3, TAIPEI, ROC, 00000, CHN (Type of address: Principal Executive Office) |
1990-12-27 | 1992-11-25 | Address | 630 FIFTH AVENUE, SUITE 1468, NEW YORK, NY, 10111, USA (Type of address: Service of Process) |
1989-11-06 | 1990-12-27 | Address | 633 THIRD AVE, SUITE 2222, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151105006671 | 2015-11-05 | BIENNIAL STATEMENT | 2015-11-01 |
131113006519 | 2013-11-13 | BIENNIAL STATEMENT | 2013-11-01 |
111201002012 | 2011-12-01 | BIENNIAL STATEMENT | 2011-11-01 |
091119002128 | 2009-11-19 | BIENNIAL STATEMENT | 2009-11-01 |
071121002711 | 2007-11-21 | BIENNIAL STATEMENT | 2007-11-01 |
060127002100 | 2006-01-27 | BIENNIAL STATEMENT | 2005-11-01 |
990713000064 | 1999-07-13 | CANCELLATION OF ANNULMENT OF AUTHORITY | 1999-07-13 |
DP-1212830 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
921125002779 | 1992-11-25 | BIENNIAL STATEMENT | 1992-11-01 |
901227000380 | 1990-12-27 | CERTIFICATE OF CHANGE | 1990-12-27 |
Date of last update: 09 Feb 2025
Sources: New York Secretary of State