Search icon

BRITISH AIRWAYS PLC

Company Details

Name: BRITISH AIRWAYS PLC
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 22 Sep 1993 (32 years ago)
Date of dissolution: 22 Sep 1993
Entity Number: 1758533
County: Blank
Place of Formation: United Kingdom

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
K2R3UBD3M1L5 2025-04-17 11 W 42ND ST FL 24, NEW YORK, NY, 10036, 8002, USA 11 WEST 42ND ST, FL 24, NEW YORK, NY, 10036, USA

Business Information

Congressional District 12
State/Country of Incorporation GBR
Activation Date 2024-04-19
Initial Registration Date 2007-09-20
Entity Start Date 1983-12-13
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 481111, 481112
Product and Service Codes V111, V119, V121

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHELLE LEES
Role MRS
Address BRITISH AIRWAYS PLC, 11 WEST 42ND ST, FL 24, NEW YORK, NY, 10036, USA
Government Business
Title PRIMARY POC
Name LAUREN BRENNER
Role MS
Address IAG CARGO, PO BOX 99, HOUNSLOW, MIDDLESEX, S1225606, GBR
Past Performance Information not Available

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-07-27 No data 1 JFK INTERNATIONAL AIRPORT, Queens, QUEENS, NY, 11430 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-14 No data 1 JFK INTERNATIONAL AIRPORT, Queens, QUEENS, NY, 11430 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3466110 SCALE02 INVOICED 2022-07-27 40 SCALE TO 661 LBS
3455663 SCALE02 INVOICED 2022-06-14 3760 SCALE TO 661 LBS

Date of last update: 15 Mar 2025

Sources: New York Secretary of State