Search icon

ROYAL AIR MAROC, LTD.

Company Details

Name: ROYAL AIR MAROC, LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 1992 (33 years ago)
Entity Number: 1619370
ZIP code: 10020
County: New York
Place of Formation: Morocco
Address: ONE ROCKEFELLER PLAZA, SUITE 1630, NEW YORK, NY, United States, 10020

DOS Process Agent

Name Role Address
ROYAL AIR MAROC DOS Process Agent ONE ROCKEFELLER PLAZA, SUITE 1630, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
ABDELHAMID ADDOU Chief Executive Officer AEROPORT CASABLANCA ANFA, CASABLANCA, Morocco, 20000

History

Start date End date Type Value
2025-03-13 2025-03-13 Address AEROPORT CASABLANCA ANFA, CASABLANCA, MAR (Type of address: Chief Executive Officer)
2025-03-13 2025-03-13 Address AEROPORT CASABLANCA ANFA, CASABLANCA, 20000, MAR (Type of address: Chief Executive Officer)
2019-08-07 2025-03-13 Address ONE ROCKEFELLER PLAZA, SUITE 1630, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2017-04-06 2025-03-13 Address AEROPORT CASABLANCA ANFA, CASABLANCA, 20000, MAR (Type of address: Chief Executive Officer)
2014-03-19 2017-04-06 Address AEROPORT CASABLANCA ANFA, CASABLANCA, 20000, MAR (Type of address: Chief Executive Officer)
2012-06-07 2019-08-07 Address 609 FIFTH AVENUE / 10TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2012-06-07 2014-03-19 Address AEROPORT CASABLANCA ANFA, CASABLANCA, 00000, MAR (Type of address: Chief Executive Officer)
2012-06-07 2019-08-07 Address 609 FIFTH AVENUE / 10TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2010-04-12 2012-06-07 Address CASABLANCA ARIFA AIRPORT, CASABLANCA, MO, 00000, USA (Type of address: Chief Executive Officer)
2009-05-14 2012-06-07 Address 666 5TH AVE, NEW YORK, NY, 10103, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250313003171 2025-03-13 BIENNIAL STATEMENT 2025-03-13
200427060367 2020-04-27 BIENNIAL STATEMENT 2020-03-01
190807060570 2019-08-07 BIENNIAL STATEMENT 2018-03-01
170406006805 2017-04-06 BIENNIAL STATEMENT 2016-03-01
140319006486 2014-03-19 BIENNIAL STATEMENT 2014-03-01
120607002116 2012-06-07 BIENNIAL STATEMENT 2012-03-01
100412002521 2010-04-12 BIENNIAL STATEMENT 2010-03-01
090514002758 2009-05-14 BIENNIAL STATEMENT 2008-03-01
060425003194 2006-04-25 BIENNIAL STATEMENT 2006-03-01
040322002974 2004-03-22 BIENNIAL STATEMENT 2004-03-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1905104 Other Civil Rights 2019-05-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-05-30
Termination Date 2019-10-22
Date Issue Joined 2019-09-30
Section 1332
Fee Status FP
Status Terminated

Parties

Name NAM
Role Plaintiff
Name ROYAL AIR MAROC, LTD.
Role Defendant
1200861 Americans with Disabilities Act - Other 2012-02-22 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2012-02-22
Termination Date 2014-12-19
Date Issue Joined 2012-06-26
Section 1201
Status Terminated

Parties

Name L.,
Role Plaintiff
Name ROYAL AIR MAROC, LTD.
Role Defendant
0802747 Other Personal Injury 2008-03-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-03-14
Termination Date 2009-10-30
Date Issue Joined 2008-09-02
Pretrial Conference Date 2008-06-19
Section 1332
Sub Section PI
Status Terminated

Parties

Name ROYAL AIR MAROC, LTD.
Role Defendant
Name MOHAMMEDI,
Role Plaintiff
9908427 Other Personal Property Damage 1999-12-22 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 2000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1999-12-22
Termination Date 2004-06-17
Section 1332
Status Terminated

Parties

Name ROYAL AIR MAROC, LTD.
Role Plaintiff
Name PORT AUTHORITY OF NY
Role Defendant
0300133 Other Personal Property Damage 2003-01-09 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government defendant
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2003-01-09
Termination Date 2004-04-30
Date Issue Joined 2003-03-07
Section 2671
Status Terminated

Parties

Name ROYAL AIR MAROC, LTD.
Role Plaintiff
Name UNITED STATES OF AMERICA
Role Defendant
1910566 Other Contract Actions 2019-11-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 109000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-11-14
Termination Date 2020-02-06
Date Issue Joined 2019-12-13
Section 1331
Sub Section TR
Status Terminated

Parties

Name FEDERAL INSURANCE COMPANY
Role Plaintiff
Name ROYAL AIR MAROC, LTD.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State