Search icon

AIR ITALY S.P.A.

Company Details

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

Chief Executive Officer

Name Role Address
ROSSEN DIMITROV Chief Executive Officer CENTRO DIREZIONALE, AEROPORTO, COSTA SMERALDA, OLBIA, Italy

DOS Process Agent

Name Role Address
KMA ZUCKERT, LLC DOS Process Agent 1350 BROADWAY, SUITE 2410, NEW YORK, NY, United States, 10018

History

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)

Filings

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