Name: | COMPANIA PANAMENA DE AVIACION, S.A. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jun 2004 (21 years ago) |
Entity Number: | 3063340 |
ZIP code: | 10005 |
County: | Queens |
Place of Formation: | Panama |
Principal Address: | 2441 NW 93RD, Suite 108, DORAL, FL, United States, 33172 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CT CORPORATION | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
STANLEY MOTTA | Chief Executive Officer | COMPLEJO BUSINESS PARK, TORRE NORTE COSTA DEL ESTE, CITY OF PANAMA, Panama |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-05 | 2024-06-05 | Address | COMPLEJO BUSINESS PARK, TORRE NORTE COSTA DEL ESTE, CITY OF PANAMA, PAN (Type of address: Chief Executive Officer) |
2024-06-05 | 2024-06-05 | Address | COMPLEJO BUSINESS PARK, TORRE NORTE COSTA DEL ESTE, CITY OF PANAMA, 00000, PAN (Type of address: Chief Executive Officer) |
2020-06-03 | 2024-06-05 | Address | 6205 BLUE LAGOON DR, SUITE 200, MIAMI, FL, 33126, USA (Type of address: Service of Process) |
2019-01-28 | 2020-06-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-06-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2014-10-06 | 2024-06-05 | Address | COMPLEJO BUSINESS PARK, TORRE NORTE COSTA DEL ESTE, CITY OF PANAMA, 00000, PAN (Type of address: Chief Executive Officer) |
2004-06-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-06-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240605001787 | 2024-06-05 | BIENNIAL STATEMENT | 2024-06-05 |
220617003273 | 2022-06-17 | BIENNIAL STATEMENT | 2022-06-01 |
200603060143 | 2020-06-03 | BIENNIAL STATEMENT | 2020-06-01 |
SR-39292 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-39293 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180601006327 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160606007159 | 2016-06-06 | BIENNIAL STATEMENT | 2016-06-01 |
141006002052 | 2014-10-06 | BIENNIAL STATEMENT | 2014-06-01 |
040608000516 | 2004-06-08 | APPLICATION OF AUTHORITY | 2004-06-08 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State