Name: | QANTAS AIRWAYS LIMITED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 May 1969 (56 years ago) |
Entity Number: | 276951 |
ZIP code: | 10026 |
County: | New York |
Place of Formation: | Australia |
Principal Address: | 10 BOURKE ROAD, MASCOT, NSW, Australia, 2020 |
Address: | 11 WEST, 42ND STREET, New York, NY, United States, 10026 |
Name | Role | Address |
---|---|---|
QANTAS AIRWAYS LIMITED | DOS Process Agent | 11 WEST, 42ND STREET, New York, NY, United States, 10026 |
Name | Role | Address |
---|---|---|
ALAN JOSEPH JOYCE | Chief Executive Officer | 10 BOURKE ROAD, MASCOT, NSW, Australia, 2020 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-09 | 2023-05-09 | Address | 10 BOURKE ROAD, MASCOT, NSW, 2020, AUS (Type of address: Chief Executive Officer) |
2023-05-09 | 2023-05-09 | Address | 10 BOURKE ROAD, MASCOT, NSW, AUS (Type of address: Chief Executive Officer) |
2021-05-04 | 2023-05-09 | Address | 2 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2015-01-08 | 2023-05-09 | Address | 10 BOURKE ROAD, MASCOT, NSW, 2020, AUS (Type of address: Chief Executive Officer) |
2015-01-08 | 2018-03-22 | Address | 10 BOURKE ROAD, MASCOT, NSW, 2020, AUS (Type of address: Principal Executive Office) |
2011-12-13 | 2021-05-04 | Address | 2 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2011-05-09 | 2015-01-08 | Address | QANTAS CENTRE BLDG A, LEVEL 9, 203 COWARD STREET, MASCOT NSW 2020, AUS (Type of address: Principal Executive Office) |
2011-05-09 | 2015-01-08 | Address | QANTAS CENTRE, BLDG A, LEVEL 9, 203 COWARD STREET, MASCOT, NSW, 2020, AUS (Type of address: Chief Executive Officer) |
2009-05-19 | 2011-05-09 | Address | QCA9 203 COWARD STREET, MASCOT, AUSTRALIA, 2020, AUS (Type of address: Chief Executive Officer) |
2008-01-17 | 2011-12-13 | Address | 150 E 42ND ST, 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230509004536 | 2023-05-09 | BIENNIAL STATEMENT | 2023-05-01 |
210504062053 | 2021-05-04 | BIENNIAL STATEMENT | 2021-05-01 |
190516060000 | 2019-05-16 | BIENNIAL STATEMENT | 2019-05-01 |
180322002003 | 2018-03-22 | BIENNIAL STATEMENT | 2017-05-01 |
150505006916 | 2015-05-05 | BIENNIAL STATEMENT | 2015-05-01 |
150108006683 | 2015-01-08 | BIENNIAL STATEMENT | 2013-05-01 |
111213000992 | 2011-12-13 | CERTIFICATE OF CHANGE | 2011-12-13 |
110509002025 | 2011-05-09 | BIENNIAL STATEMENT | 2011-05-01 |
090519002062 | 2009-05-19 | BIENNIAL STATEMENT | 2009-05-01 |
080117002410 | 2008-01-17 | BIENNIAL STATEMENT | 2007-05-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0503339 | Other Contract Actions | 2005-07-15 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PATEL |
Role | Plaintiff |
Name | QANTAS AIRWAYS LIMITED |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2016-12-30 |
Termination Date | 2017-11-16 |
Date Issue Joined | 2017-03-01 |
Section | 1441 |
Sub Section | PI |
Status | Terminated |
Parties
Name | KUMAR |
Role | Plaintiff |
Name | QANTAS AIRWAYS LIMITED |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2009-10-30 |
Termination Date | 2010-06-30 |
Date Issue Joined | 2009-11-09 |
Section | 1332 |
Sub Section | NR |
Status | Terminated |
Parties
Name | MARTUCIELLO, |
Role | Plaintiff |
Name | QANTAS AIRWAYS LIMITED |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2008-11-25 |
Termination Date | 2010-02-16 |
Date Issue Joined | 2008-11-25 |
Section | 1441 |
Sub Section | NR |
Status | Terminated |
Parties
Name | SNELGROVE |
Role | Plaintiff |
Name | QANTAS AIRWAYS LIMITED |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2022-07-22 |
Termination Date | 2023-04-03 |
Date Issue Joined | 2022-10-17 |
Section | 1331 |
Status | Terminated |
Parties
Name | CERTAIN UNDERWRITERS AT LLOYD' |
Role | Plaintiff |
Name | QANTAS AIRWAYS LIMITED |
Role | Defendant |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State