Search icon

QANTAS AIRWAYS LIMITED

Company Details

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

DOS Process Agent

Name Role Address
QANTAS AIRWAYS LIMITED DOS Process Agent 11 WEST, 42ND STREET, New York, NY, United States, 10026

Chief Executive Officer

Name Role Address
ALAN JOSEPH JOYCE Chief Executive Officer 10 BOURKE ROAD, MASCOT, NSW, Australia, 2020

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0503339 Other Contract Actions 2005-07-15 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2005-07-15
Termination Date 2005-12-30
Date Issue Joined 2005-07-19
Section 1441
Sub Section NR
Status Terminated

Parties

Name PATEL
Role Plaintiff
Name QANTAS AIRWAYS LIMITED
Role Defendant
1607191 Airplane Personal Injury 2016-12-30 settled
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
0904712 Other Personal Injury 2009-10-30 settled
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
0810260 Other Personal Injury 2008-11-25 voluntarily
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
2206221 Other Contract Actions 2022-07-22 settled
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