Name: | AER LINGUS LIMITED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 2000 (25 years ago) |
Entity Number: | 2460987 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | Ireland |
Principal Address: | 300 JERICHO QUADRANGLE, SUITE 130, JERICHO, NY, United States, 11753 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
LYNN EMBLETON | Chief Executive Officer | HANGER 6, DUBLIN AIRPORT, DUBLIN, Ireland |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0129-23-123858 | Alcohol sale | 2023-02-07 | 2023-02-07 | 2025-02-28 | JFK INTERNATIONAL AIRPORT, JAMAICA, New York, 11430 | Aircraft |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-03 | 2024-01-03 | Address | 300 JERICHO QUADRANGLE, SUITE 130, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
2024-01-03 | 2024-01-03 | Address | HANGER 6, DUBLIN AIRPORT, DUBLIN, IRL (Type of address: Chief Executive Officer) |
2023-02-13 | 2024-01-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-02-13 | 2024-01-03 | Address | 300 JERICHO QUADRANGLE, SUITE 130, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
2023-02-13 | 2023-02-13 | Address | HANGER 6, DUBLIN AIRPORT, DUBLIN, IRL (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240103000181 | 2024-01-03 | BIENNIAL STATEMENT | 2024-01-03 |
230213000092 | 2023-02-13 | BIENNIAL STATEMENT | 2022-01-01 |
200312060030 | 2020-03-12 | BIENNIAL STATEMENT | 2020-01-01 |
SR-30494 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-30495 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State