Search icon

ETIHAD AIRWAYS P.J.S.C.

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ANTONOALDO GRANGEON TRANCOSO NEVES Chief Executive Officer 250 PARK AVENUE, NEW YORK, NY, United States, 10177

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1604566 Other Personal Property Damage 2016-08-16 settled
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 no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-08-16
Termination Date 2017-03-13
Date Issue Joined 2016-08-25
Section 1441
Sub Section NR
Status Terminated

Parties

Name HASHMI
Role Plaintiff
Name ETIHAD AIRWAYS P.J.S.C.
Role Defendant
1305676 Airplane Personal Injury 2013-10-15 transfer to another district
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
1607021 Other Personal Injury 2016-12-21 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 2016-12-21
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
1501858 Airplane Personal Injury 2015-04-06 other
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