Name: | QATAR AIRWAYS GROUP Q.C.S.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Feb 2007 (18 years ago) |
Entity Number: | 3472154 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Qatar |
Principal Address: | 350 5th Avenue, Suite 7630, NEW YORK, NY, United States, 10118 |
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 |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CRAIG THOMAS | Chief Executive Officer | 350 5TH AVENUE, NEW YORK, NY, United States, 10118 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-25 | 2024-04-25 | Address | 350 5TH AVENUE, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
2024-04-25 | 2024-04-25 | Address | 350 FIFTH AVE, STE 7630, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
2024-04-25 | 2024-04-25 | Address | 350 FIFTH AVE, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
2020-01-27 | 2024-04-25 | Address | 350 FIFTH AVE, STE 7630, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
2012-04-17 | 2024-04-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-04-17 | 2024-04-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2007-06-25 | 2024-04-25 | Name | QATAR AIRWAYS Q.C.S.C. |
2007-02-05 | 2007-06-25 | Name | QATAR AIRWAYS |
2007-02-05 | 2012-04-17 | Address | 500 N. BROADWAY SUITE 129, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240425003202 | 2024-04-24 | CERTIFICATE OF AMENDMENT | 2024-04-24 |
230201000990 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
220621000780 | 2022-06-21 | BIENNIAL STATEMENT | 2021-02-01 |
200127060052 | 2020-01-27 | BIENNIAL STATEMENT | 2019-02-01 |
120417000979 | 2012-04-17 | CERTIFICATE OF CHANGE | 2012-04-17 |
070625001076 | 2007-06-25 | CERTIFICATE OF CORRECTION | 2007-06-25 |
070205000040 | 2007-02-05 | APPLICATION OF AUTHORITY | 2007-02-05 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State