Search icon

SINGAPORE AIRLINES LIMITED

Company Details

Name: SINGAPORE AIRLINES LIMITED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 2005 (20 years ago)
Entity Number: 3248471
ZIP code: 90266
County: New York
Place of Formation: Singapore
Address: 222 N PACIFIC COAST HWY, SUITE 1600, SUITE 1001, El Segundo, CA, United States, 90266
Principal Address: 25 AIRLINE RD, AIRLINE HOUSE, SINGAPORE, Singapore, 819829

Agent

Name Role Address
ADRIAN EE Agent 88 PINE STREET,, SUITE 1001, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
ERWIN WIDJAJA DOS Process Agent 222 N PACIFIC COAST HWY, SUITE 1600, SUITE 1001, El Segundo, CA, United States, 90266

Chief Executive Officer

Name Role Address
CHOON PHONG GOH Chief Executive Officer 25 AIRLINE RD, AIRLINE HOUSE, SINGAPORE, Singapore, 819829

History

Start date End date Type Value
2023-08-03 2023-08-03 Address 25 AIRLINE RD, AIRLINE HOUSE, SINGAPORE, SGP (Type of address: Chief Executive Officer)
2023-08-03 2023-08-03 Address 25 AIRLINE RD, AIRLINE HOUSE, SINGAPORE, 81982, 9, YYY (Type of address: Chief Executive Officer)
2021-04-09 2023-08-03 Address 88 PINE STREET,, SUITE 1001, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-04-07 2023-08-03 Address 88 PINE STREET, SUITE 1001, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-09-27 2023-08-03 Address 25 AIRLINE RD, AIRLINE HOUSE, SINGAPORE, 81982, 9, YYY (Type of address: Chief Executive Officer)
2011-09-27 2021-04-07 Address 55 E 59TH ST, STE 19B, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2008-10-07 2011-09-27 Address 25 AIRLINE RD, AIRLINE HOUSE, SINGAPORE, 81982, YYY (Type of address: Chief Executive Officer)
2008-10-07 2011-09-27 Address 55 E 59TH ST, STE 19B, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2005-08-25 2008-10-07 Address 55 EAST 59TH STREET, SUITE 20B, NEW YORK, NY, 10022, 1112, USA (Type of address: Service of Process)
2005-08-25 2021-04-09 Address 55 EAST 59TH STREET, SUITE 20B, NEW YORK, NY, 10022, 1112, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230803004209 2023-08-03 BIENNIAL STATEMENT 2023-08-01
220901003226 2022-09-01 BIENNIAL STATEMENT 2021-08-01
210409000008 2021-04-09 CERTIFICATE OF CHANGE 2021-04-09
210407060501 2021-04-07 BIENNIAL STATEMENT 2019-08-01
110927002067 2011-09-27 BIENNIAL STATEMENT 2011-08-01
091021002472 2009-10-21 BIENNIAL STATEMENT 2009-08-01
081007002779 2008-10-07 BIENNIAL STATEMENT 2007-08-01
050825000824 2005-08-25 APPLICATION OF AUTHORITY 2005-08-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8903603 Other Personal Property Damage 1989-10-27 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Exempt
Office 9
Filing Date 1989-10-27
Transfer Date 1990-11-08
Termination Date 1993-09-14
Date Issue Joined 1989-12-05
Section 1332
Transfer Office 9
Transfer Docket Number 8903603
Transfer Origin 1

Parties

Name CHOWDURY, MAHFUZ R.
Role Plaintiff
Name SINGAPORE AIRLINES LIMITED
Role Defendant
1609060 Airplane Personal Injury 2016-11-21 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-11-21
Termination Date 2019-02-11
Date Issue Joined 2016-11-28
Pretrial Conference Date 2017-04-21
Section 1331
Status Terminated

Parties

Name JENKINS
Role Plaintiff
Name SINGAPORE AIRLINES LIMITED
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State