Search icon

AIR BERLIN AMERICAS, INC.

Branch

Company Details

Name: AIR BERLIN AMERICAS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 May 2005 (20 years ago)
Date of dissolution: 08 Feb 2019
Branch of: AIR BERLIN AMERICAS, INC., Florida (Company Number P02000125814)
Entity Number: 3208412
ZIP code: 10005
County: New York
Place of Formation: Florida
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 600 FIFTH AVENUE, 20TH FL, NEW YORK, NY, United States, 10020

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AIR BERLIN AMERICAS, INC. 401(K) PROFIT SHARING PLAN 2017 470900107 2018-03-29 AIR BERLIN AMERICAS, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 721199
Sponsor’s telephone number 2125541292
Plan sponsor’s address 2 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2018-03-29
Name of individual signing ROBERTO CUESTA
Role Employer/plan sponsor
Date 2018-03-29
Name of individual signing ROBERTO CUESTA
AIR BERLIN AMERICAS, INC. 401(K) PROFIT SHARING PLAN 2017 470900107 2018-01-19 AIR BERLIN AMERICAS, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 721199
Sponsor’s telephone number 2125541292
Plan sponsor’s address 600 FIFTH AVENUE, 20TH FLOOR, NEW YORK, NY, 10020

Signature of

Role Plan administrator
Date 2018-01-19
Name of individual signing ROBERTO CUESTA
Role Employer/plan sponsor
Date 2018-01-19
Name of individual signing ROBERTO CUESTA
AIR BERLIN AMERICAS, INC. 401(K) PROFIT SHARING PLAN 2016 470900107 2017-06-20 AIR BERLIN AMERICAS, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 721199
Sponsor’s telephone number 2125541292
Plan sponsor’s address 600 5TH AVE FL 20, NEW YORK, NY, 100202321

Signature of

Role Plan administrator
Date 2017-06-20
Name of individual signing ROBERTO CUESTA
Role Employer/plan sponsor
Date 2017-06-20
Name of individual signing ROBERTO CUESTA
AIR BERLIN AMERICAS, INC. 401(K) PROFIT SHARING PLAN 2014 470900107 2015-03-19 AIR BERLIN AMERICAS, INC. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 721199
Sponsor’s telephone number 2127549100
Plan sponsor’s address 1040 AVENUE OF THE AMERICAS, 14TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2015-03-19
Name of individual signing PETER DORNER
Role Employer/plan sponsor
Date 2015-03-19
Name of individual signing PETER DORNER
AIR BERLIN AMERICAS, INC. 401(K) PROFIT SHARING PLAN 2013 470900107 2014-05-30 AIR BERLIN AMERICAS, INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 721199
Sponsor’s telephone number 2127549100
Plan sponsor’s address 1040 AVENUE OF THE AMERICAS, 14TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2014-05-30
Name of individual signing PETER DORNER
Role Employer/plan sponsor
Date 2014-05-30
Name of individual signing PETER DORNER
AIR BERLIN AMERICAS, INC. 401(K) PROFIT SHARING PLAN 2012 470900107 2013-06-07 AIR BERLIN AMERICAS, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 721199
Sponsor’s telephone number 2127549100
Plan sponsor’s address 1040 AVENUE OF THE AMERICAS, 14TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2013-06-07
Name of individual signing PETER DORNER
Role Employer/plan sponsor
Date 2013-06-07
Name of individual signing PETER DORNER

Agent

Name Role
REGISTERED AGENT REVOKED Agent

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
ROBERTO CUESTA Chief Executive Officer 600 FIFTH AVENUE, 20TH FLOOR, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
2015-05-04 2017-05-05 Address 1040 6TH AVE, 14TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2013-05-15 2017-05-05 Address 1040 6TH AVE, 14TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2013-05-15 2015-05-04 Address 1040 6TH AVE, 14TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2013-04-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-04-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-06-03 2013-04-09 Address 1040 AVE OF THE AMERICAS, FL 7, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2007-06-14 2013-05-15 Address 1040 6TH AVE, 7TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2007-06-14 2011-06-03 Address MARIE-THERESE ALLEN, 101 PARK AVE, NEW YORK, NY, 10179, USA (Type of address: Service of Process)
2007-06-14 2013-05-15 Address 1040 6TH AVE, 7TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2005-05-23 2007-06-14 Address MOSLE LLP, 101 PARK AVE, NEW YORK, NY, 10178, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190208000517 2019-02-08 CERTIFICATE OF TERMINATION 2019-02-08
SR-41380 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-41379 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170505006437 2017-05-05 BIENNIAL STATEMENT 2017-05-01
150504006543 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130515006466 2013-05-15 BIENNIAL STATEMENT 2013-05-01
130409000867 2013-04-09 CERTIFICATE OF CHANGE 2013-04-09
120413000711 2012-04-13 CERTIFICATE OF AMENDMENT 2012-04-13
110603002093 2011-06-03 BIENNIAL STATEMENT 2011-05-01
090421002792 2009-04-21 BIENNIAL STATEMENT 2009-05-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State