Search icon

CHINA AIRLINES, LTD.

Company Details

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

Chief Executive Officer

Name Role Address
HUANG-HSIANG SUN Chief Executive Officer 1 HANGZHAN S RD, TAOYUAN, Taiwan, ROC

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 633 THIRD AVE, 8TH FLR, STE 800, NEW YORK, NY, United States, 10017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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