SPIRIT AIRLINES, INC.

Name: | SPIRIT AIRLINES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 May 2001 (24 years ago) |
Entity Number: | 2643569 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1731 radiant drive, DANIA beach, FL, United States, 33004 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
EDWARD M. CHRISTIE | Chief Executive Officer | 1731 RADIANT DRIVE, DANIA BEACH, FL, United States, 33004 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0129-22-216429 | Alcohol sale | 2024-06-28 | 2024-06-28 | 2026-06-30 | 2035 NIAGARA FALLS BLV 109 A, NIAGARA FALLS, New York, 14304 | Aircraft |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-27 | 2025-05-27 | Address | 2800 EXECUTIVE WAY, MIRAMAR, FL, 33025, USA (Type of address: Chief Executive Officer) |
2025-05-27 | 2025-05-27 | Address | 1208 PONCE DE LEON DRIVE FT., LAUDERDALE, FL, 33316, USA (Type of address: Chief Executive Officer) |
2025-05-27 | 2025-05-27 | Address | 1208 PONCE DE LEON DRIVE, FT. LAUDERDAL, FL, 33316, USA (Type of address: Chief Executive Officer) |
2025-05-27 | 2025-05-27 | Address | 1731 RADIANT DRIVE, DANIA BEACH, FL, 33004, USA (Type of address: Chief Executive Officer) |
2024-10-29 | 2025-05-27 | Address | 2800 EXECUTIVE WAY, MIRAMAR, FL, 33025, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250527001676 | 2025-05-27 | BIENNIAL STATEMENT | 2025-05-27 |
241029000230 | 2024-10-28 | AMENDMENT TO BIENNIAL STATEMENT | 2024-10-28 |
240826000626 | 2024-08-20 | AMENDMENT TO BIENNIAL STATEMENT | 2024-08-20 |
230509003486 | 2023-05-09 | BIENNIAL STATEMENT | 2023-05-01 |
210524060023 | 2021-05-24 | BIENNIAL STATEMENT | 2021-05-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2016-01-06 | 2016-02-18 | Refund Policy | No | 0.00 | Consumer Took Action |
2015-08-24 | 2015-09-17 | Misrepresentation | Yes | 100.00 | Store Credit |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2096070 | SCALE02 | INVOICED | 2015-06-03 | 160 | SCALE TO 661 LBS |
351776 | LATE | INVOICED | 2013-08-05 | 100 | Scale Late Fee |
351777 | CNV_SI | INVOICED | 2013-07-11 | 440 | SI - Certificate of Inspection fee (scales) |
332299 | LATE | INVOICED | 2011-10-25 | 100 | Scale Late Fee |
332300 | CNV_SI | INVOICED | 2011-09-21 | 400 | SI - Certificate of Inspection fee (scales) |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State