Search icon

EAST LINE AIR & TRAVEL, INC.

Company Details

Name: EAST LINE AIR & TRAVEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 2003 (22 years ago)
Entity Number: 2898693
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 733 3rd avenue, 16th floor, SUITE 32C, NEW YORK, NY, United States, 10017
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
ELENA KALYAGUIN Chief Executive Officer 733 3RD AVENUE, 16TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-12-23 2024-12-23 Address 747 THIRD AVENUE, SUITE 32C, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-12-23 2024-12-23 Address 733 3RD AVENUE, 16TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2022-06-23 2024-12-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2022-06-23 2024-12-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-06-23 2022-06-23 Address 733 3RD AVENUE, 16TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2022-06-23 2024-12-23 Address 747 THIRD AVENUE, SUITE 32C, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2022-06-23 2022-06-23 Address 747 THIRD AVENUE, SUITE 32C, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2022-06-23 2024-12-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-23 2024-12-23 Address 733 3RD AVENUE, 16TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2021-04-01 2022-06-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241223002503 2024-12-23 BIENNIAL STATEMENT 2024-12-23
220623000547 2022-06-23 AMENDMENT TO BIENNIAL STATEMENT 2022-06-23
210401060781 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190416060499 2019-04-16 BIENNIAL STATEMENT 2019-04-01
SR-37012 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-37013 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180724006069 2018-07-24 BIENNIAL STATEMENT 2017-04-01
180719000858 2018-07-19 CERTIFICATE OF CHANGE 2018-07-19
130426006039 2013-04-26 BIENNIAL STATEMENT 2013-04-01
090410003060 2009-04-10 BIENNIAL STATEMENT 2009-04-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State