Search icon

AMERICAN AIRLINES REALTY (NYC) HOLDINGS, INC.

Company Details

Name: AMERICAN AIRLINES REALTY (NYC) HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Nov 2002 (22 years ago)
Date of dissolution: 02 Aug 2016
Entity Number: 2830654
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 4333 AMON CARTER BLVD, MD 5675, FORT WORTH, TX, United States, 76155
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
TIMOTHY K. SKIPWORTH Chief Executive Officer 4333 AMON CARTER BLVD, MD 5676, FORT WORTH, TX, United States, 76155

History

Start date End date Type Value
2012-11-13 2014-11-04 Address 4333 AMON CARTER BLVD, MD 5676, FORT WORTH, TX, 76155, USA (Type of address: Chief Executive Officer)
2010-10-28 2012-11-13 Address 4333 AMON CARTER BLVD, MD 5675, FORT WORTH, TX, 76155, USA (Type of address: Chief Executive Officer)
2010-10-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-11-01 2010-10-28 Address 4333 AMON CARTER BLVD, MD 5675, FORT WORTH, TX, 76155, USA (Type of address: Principal Executive Office)
2004-11-01 2010-10-28 Address 4333 AMON CARTER BLVD, MD 5675, FORT WORTH, TX, 76155, USA (Type of address: Chief Executive Officer)
2002-11-04 2010-10-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-11-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-36057 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-36056 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160802000475 2016-08-02 CERTIFICATE OF DISSOLUTION 2016-08-02
141104006933 2014-11-04 BIENNIAL STATEMENT 2014-11-01
131211000863 2013-12-11 CERTIFICATE OF AMENDMENT 2013-12-11
121113002249 2012-11-13 BIENNIAL STATEMENT 2012-11-01
101028002911 2010-10-28 BIENNIAL STATEMENT 2010-11-01
081031002634 2008-10-31 BIENNIAL STATEMENT 2008-11-01
061106002605 2006-11-06 BIENNIAL STATEMENT 2006-11-01
041101002706 2004-11-01 BIENNIAL STATEMENT 2004-11-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State