Search icon

EMIRATES

Company Details

Name: EMIRATES
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 2004 (21 years ago)
Entity Number: 3060389
ZIP code: 10022
County: New York
Principal Address: EGHQ BLDG, 1ST FL, DUBAI, United Arab Emirates
Address: 55 E 59TH ST, 5TH FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 E 59TH ST, 5TH FL, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
HHS AHMED B SAEED AL MAKTOUM Chief Executive Officer PO BOX 686, DUBAI, United Arab Emirates

History

Start date End date Type Value
2004-06-01 2006-12-20 Address EMMET MARVIN & MARTIN LLP, 120 BROADWAY 32ND FLOOR, NEW YORK, NY, 10271, USA (Type of address: Registered Agent)
2004-06-01 2006-07-17 Address ATTN BHUPINDER SINGH NANDA, 55 EAST 59TH ST 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061220000227 2006-12-20 CERTIFICATE OF CHANGE 2006-12-20
060717002202 2006-07-17 BIENNIAL STATEMENT 2006-06-01
040601000827 2004-06-01 APPLICATION OF AUTHORITY 2004-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-06-03 No data 1 JFK INTL AIRPORT BLVD, Queens, JAMAICA, NY, 11430 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2640644 SCALE02 INVOICED 2017-07-12 680 SCALE TO 661 LBS
2640726 SCALE02 INVOICED 2017-07-12 80 SCALE TO 661 LBS
2096937 SCALE02 INVOICED 2015-06-04 760 SCALE TO 661 LBS

Date of last update: 05 Feb 2025

Sources: New York Secretary of State