Search icon

L.T. AIR HOLDING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: L.T. AIR HOLDING CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 2001 (24 years ago)
Entity Number: 2641003
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 667 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10065
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JAMES S. TISCH Chief Executive Officer 667 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2025-05-02 2025-05-02 Address 667 MADISON AVENUE, NEW YORK, NY, 10065, 8087, USA (Type of address: Chief Executive Officer)
2025-05-02 2025-05-02 Address 667 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 10065, 8068, USA (Type of address: Chief Executive Officer)
2025-05-02 2025-05-02 Address 9 WEST 57TH STREET, 20TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-05-18 2023-05-18 Address 667 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 10065, 8068, USA (Type of address: Chief Executive Officer)
2023-05-18 2023-05-18 Address 667 MADISON AVENUE, NEW YORK, NY, 10065, 8087, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250502000062 2025-05-02 BIENNIAL STATEMENT 2025-05-02
230518004411 2023-05-18 BIENNIAL STATEMENT 2023-05-01
210517060520 2021-05-17 BIENNIAL STATEMENT 2021-05-01
190514060366 2019-05-14 BIENNIAL STATEMENT 2019-05-01
170825000274 2017-08-25 CERTIFICATE OF CHANGE 2017-08-25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State