Name: | AIR ITALY S.P.A. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Dec 2004 (20 years ago) |
Entity Number: | 3136500 |
ZIP code: | 10018 |
County: | Queens |
Place of Formation: | Italy |
Address: | 1350 BROADWAY, SUITE 2410, NEW YORK, NY, United States, 10018 |
Principal Address: | CENTRO DIREZIONALE, AEROPORTO, COSTA SMERALDA, OLBIA, Italy |
Name | Role | Address |
---|---|---|
ROSSEN DIMITROV | Chief Executive Officer | CENTRO DIREZIONALE, AEROPORTO, COSTA SMERALDA, OLBIA, Italy |
Name | Role | Address |
---|---|---|
KMA ZUCKERT, LLC | DOS Process Agent | 1350 BROADWAY, SUITE 2410, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2016-09-13 | 2019-10-17 | Address | CENTRO DIREZIONALE, AEROPORTO, COSTA SMERALDA, OLBIA, 07026, ITA (Type of address: Chief Executive Officer) |
2016-09-13 | 2019-10-17 | Address | 70 E. 55TH STREET, 25TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2010-04-06 | 2018-03-06 | Name | MERIDIANA FLY, S.P.A. |
2006-12-27 | 2016-09-13 | Address | VIA BUGATTI 15, MILAN, 20142, ITA (Type of address: Principal Executive Office) |
2006-12-27 | 2016-09-13 | Address | VIA BUGATTI 15, MILAN, 20142, ITA (Type of address: Chief Executive Officer) |
2006-12-27 | 2016-09-13 | Address | JFK INTERNATIONAL AIRPORT, TERM 4, ROOM 275.194, JAMAICA, NY, 11432, USA (Type of address: Service of Process) |
2005-02-16 | 2006-12-27 | Address | TERMINAL 4 ROOM 275.194, JAMAICA, NY, 11430, USA (Type of address: Service of Process) |
2004-12-10 | 2010-04-06 | Name | EUROFLY, S.P.A. |
2004-12-10 | 2005-02-16 | Address | 185 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191017060101 | 2019-10-17 | BIENNIAL STATEMENT | 2018-12-01 |
180306000844 | 2018-03-06 | CERTIFICATE OF AMENDMENT | 2018-03-06 |
160913002026 | 2016-09-13 | BIENNIAL STATEMENT | 2014-12-01 |
100406000815 | 2010-04-06 | CERTIFICATE OF AMENDMENT | 2010-04-06 |
061227002796 | 2006-12-27 | BIENNIAL STATEMENT | 2006-12-01 |
050216000875 | 2005-02-16 | CERTIFICATE OF CHANGE | 2005-02-16 |
041210000846 | 2004-12-10 | APPLICATION OF AUTHORITY | 2004-12-10 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State