Search icon

VIRGIN AMERICA INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
BENITO MINICUCCI Chief Executive Officer C/O ALASKA AIRLINES, 19300 INTERNATIONAL BLVD, SEATTLE, WA, United States, 98188

History

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)

Filings

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

Inspections

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

Fine And Fees

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