Name: | CATHAY PACIFIC AIRWAYS LIMITED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Feb 2002 (23 years ago) |
Entity Number: | 2729119 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Hong Kong S.A.R. |
Principal Address: | #500 550 WEST 6TH AVENUE, SUITE 500, VANCOUVER BC, Canada, V5Z 4S2 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
c/o C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
RONALD LAM | Chief Executive Officer | 8 SCENIC ROAD, HONG KONG INTERNATIONAL AIRPORT, LANTAU, PA, United States, 90245 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-24 | 2024-01-24 | Address | 300 CONTINENTAL BLVD, SUITE 500, EL SEGUNDO, CA, 90245, USA (Type of address: Chief Executive Officer) |
2024-01-24 | 2024-01-24 | Address | 8 SCENIC ROAD, HONG KONG INTERNATIONAL AIRPORT, LANTAU, PA, 90245, USA (Type of address: Chief Executive Officer) |
2024-01-18 | 2024-01-24 | Address | 300 CONTINENTAL BLVD, SUITE 500, EL SEGUNDO, CA, 90245, USA (Type of address: Chief Executive Officer) |
2024-01-18 | 2024-01-24 | Address | 8 SCENIC ROAD, HONG KONG INTERNATIONAL AIRPORT, LANTAU, PA, 90245, USA (Type of address: Chief Executive Officer) |
2024-01-18 | 2024-01-18 | Address | 300 CONTINENTAL BLVD, SUITE 500, EL SEGUNDO, CA, 90245, USA (Type of address: Chief Executive Officer) |
2024-01-18 | 2024-01-24 | Address | 590 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2024-01-18 | 2024-01-18 | Address | 8 SCENIC ROAD, HONG KONG INTERNATIONAL AIRPORT, LANTAU, PA, 90245, USA (Type of address: Chief Executive Officer) |
2004-03-16 | 2024-01-18 | Address | 300 CONTINENTAL BLVD, SUITE 500, EL SEGUNDO, CA, 90245, USA (Type of address: Chief Executive Officer) |
2002-02-08 | 2024-01-18 | Address | 590 FIFTH AVENUE, NEW YORK, NY, 10036, 4702, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240124004558 | 2024-01-24 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-24 |
240118003361 | 2024-01-18 | BIENNIAL STATEMENT | 2024-01-18 |
040316002479 | 2004-03-16 | BIENNIAL STATEMENT | 2004-02-01 |
020208000530 | 2002-02-08 | APPLICATION OF AUTHORITY | 2002-02-08 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State