Name: | VIRGIN AMERICA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Nov 2005 (19 years ago) |
Date of dissolution: | 19 Jun 2019 |
Entity Number: | 3281125 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 555 AIRPORT BLVD, 5TH FLR, BURLINGAME, CA, United States, 94010 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
BENITO MINICUCCI | Chief Executive Officer | C/O ALASKA AIRLINES, 19300 INTERNATIONAL BLVD, SEATTLE, WA, United States, 98188 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-06 | 2017-11-30 | Address | 555 AIRPORT BLVD, 5TH FLR, BURLINGAME, CA, 94010, USA (Type of address: Chief Executive Officer) |
2008-01-28 | 2012-06-06 | Address | 555 AIRPORT BLVD, 4TH FLR, BURLINGAME, CA, 94010, USA (Type of address: Principal Executive Office) |
2008-01-28 | 2012-06-06 | Address | 555 AIRPORT BLVD, 4TH FLR, BURLINGAME, CA, 94010, USA (Type of address: Chief Executive Officer) |
2007-07-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-07-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-11-15 | 2007-07-06 | Address | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2005-11-15 | 2007-07-06 | Address | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190619000738 | 2019-06-19 | CERTIFICATE OF TERMINATION | 2019-06-19 |
SR-42655 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-42654 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171130002029 | 2017-11-30 | BIENNIAL STATEMENT | 2017-11-01 |
171004006915 | 2017-10-04 | BIENNIAL STATEMENT | 2015-11-01 |
131105006206 | 2013-11-05 | BIENNIAL STATEMENT | 2013-11-01 |
120606006577 | 2012-06-06 | BIENNIAL STATEMENT | 2011-11-01 |
120605000054 | 2012-06-05 | ERRONEOUS ENTRY | 2012-06-05 |
DP-2090948 | 2011-10-26 | ANNULMENT OF AUTHORITY | 2011-10-26 |
091201002103 | 2009-12-01 | BIENNIAL STATEMENT | 2009-11-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2017-07-10 | No data | 1 MAIN TERMINAL, Queens, FLUSHING, NY, 11371 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-07-06 | No data | 1 MAIN TERMINAL, Queens, FLUSHING, NY, 11371 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-06-02 | No data | 1 MAIN TERMINAL, Queens, FLUSHING, NY, 11371 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2640728 | SCALE02 | INVOICED | 2017-07-12 | 280 | SCALE TO 661 LBS |
2640362 | SCALE02 | INVOICED | 2017-07-11 | 160 | SCALE TO 661 LBS |
2122043 | SCALE02 | INVOICED | 2015-07-07 | 80 | SCALE TO 661 LBS |
2095584 | SCALE02 | INVOICED | 2015-06-03 | 80 | SCALE TO 661 LBS |
2096077 | SCALE02 | INVOICED | 2015-06-03 | 80 | SCALE TO 661 LBS |
168873 | WH VIO | INVOICED | 2011-09-30 | 100 | WH - W&M Hearable Violation |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State