Name: | ETIHAD AIRWAYS P.J.S.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Mar 2006 (19 years ago) |
Entity Number: | 3342680 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | United Arab Emirates |
Principal Address: | 250 Park Avenue, New York, NY, United States, 10177 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ANTONOALDO GRANGEON TRANCOSO NEVES | Chief Executive Officer | 250 PARK AVENUE, NEW YORK, NY, United States, 10177 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-03 | 2024-05-03 | Address | 250 PARK AVENUE, NEW YORK, NY, 10177, USA (Type of address: Chief Executive Officer) |
2024-05-03 | 2024-05-03 | Address | 40 EXCHANGE PLACE, SUITE 701, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2024-05-03 | 2024-05-03 | Address | NEW AIRPORT ROAD, KHALIFA CITY A, P.O. BOX 35566, ABU DHABI, ARE (Type of address: Chief Executive Officer) |
2020-08-19 | 2024-05-03 | Address | NEW AIRPORT ROAD, KHALIFA CITY A, P.O. BOX 35566, ABU DHABI, ARE (Type of address: Chief Executive Officer) |
2020-08-14 | 2020-08-19 | Address | NEW AIRPORT ROAD,, KHALIFA CITY A PO BOX 35566, ABU DHADI, ARE (Type of address: Chief Executive Officer) |
2020-08-14 | 2020-08-19 | Address | NEW AIRPORT ROAD, KHALIFA CITY A PO BOX 35566, ABU DHADI, ARE (Type of address: Principal Executive Office) |
2020-03-04 | 2020-08-14 | Address | 40 EXCHANGE PLACE, SUITE 701, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
2020-03-04 | 2020-08-14 | Address | 40 EXCHANGE PLACE, SUITE 701, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2018-03-02 | 2020-03-04 | Address | 600 FIFTH AVENUE, 20TH FLOOR, ROCKEFELLER CENTER, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2016-03-15 | 2018-03-02 | Address | 600 FIFTH AVE, 20TH FLOOR, ROCKEFELLER CENTER, NY, 10020, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240503003151 | 2024-05-03 | BIENNIAL STATEMENT | 2024-05-03 |
220323001739 | 2022-03-23 | BIENNIAL STATEMENT | 2022-03-01 |
200819002015 | 2020-08-19 | AMENDMENT TO BIENNIAL STATEMENT | 2020-03-01 |
200817000176 | 2020-08-17 | CERTIFICATE OF AMENDMENT | 2020-08-17 |
200814002008 | 2020-08-14 | AMENDMENT TO BIENNIAL STATEMENT | 2020-03-01 |
200304061142 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
180302006467 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
160315006151 | 2016-03-15 | BIENNIAL STATEMENT | 2016-03-01 |
151125006137 | 2015-11-25 | BIENNIAL STATEMENT | 2014-03-01 |
130531002150 | 2013-05-31 | BIENNIAL STATEMENT | 2012-03-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1604566 | Other Personal Property Damage | 2016-08-16 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | HASHMI |
Role | Plaintiff |
Name | ETIHAD AIRWAYS P.J.S.C. |
Role | Defendant |
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 | 2013-10-15 |
Termination Date | 2015-01-20 |
Date Issue Joined | 2013-10-18 |
Pretrial Conference Date | 2013-11-21 |
Section | 1331 |
Status | Terminated |
Parties
Name | NASIM |
Role | Plaintiff |
Name | ETIHAD AIRWAYS P.J.S.C. |
Role | Defendant |
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 | 2016-12-21 |
Termination Date | 2017-06-28 |
Date Issue Joined | 2016-12-28 |
Section | 1441 |
Sub Section | NR |
Status | Terminated |
Parties
Name | ERDEI |
Role | Plaintiff |
Name | ETIHAD AIRWAYS P.J.S.C. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 10000 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2015-04-06 |
Termination Date | 2016-04-14 |
Date Issue Joined | 2015-06-12 |
Section | 1331 |
Sub Section | PI |
Status | Terminated |
Parties
Name | HASHMI |
Role | Plaintiff |
Name | ETIHAD AIRWAYS P.J.S.C. |
Role | Defendant |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State