Search icon

CARGOLUX AIRLINES INTERNATIONAL S.A.

Company Details

Name: CARGOLUX AIRLINES INTERNATIONAL S.A.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 2004 (21 years ago)
Entity Number: 3057619
ZIP code: 10005
County: New York
Place of Formation: Luxembourg
Principal Address: 14950 Heathrow Forest Parkway, Suite 490, HOUSTON, TX, United States, 77032
Address: 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

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
RICHARD FORSON Chief Executive Officer 14950 HEATHROW FOREST PARKWAY, SUITE 490, HOUSTON, NY, United States, 77032

History

Start date End date Type Value
2024-05-07 2024-05-07 Address LUXEMBOURG AIRPORT, LUXEMBOURG, LUX (Type of address: Chief Executive Officer)
2024-05-07 2024-05-07 Address 14950 HEATHROW FOREST PARKWAY, SUITE 490, HOUSTON, NY, 77032, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-05-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-05-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-05-01 2024-05-07 Address LUXEMBOURG AIRPORT, LUXEMBOURG, LUX (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240507002364 2024-05-07 BIENNIAL STATEMENT 2024-05-07
220614000589 2022-06-14 BIENNIAL STATEMENT 2022-05-01
200520060400 2020-05-20 BIENNIAL STATEMENT 2020-05-01
SR-39230 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-39229 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State