Search icon

KINGFISHER AIRLINES LIMITED

Company claim

Is this your business?

Get access!

Company Details

Name: KINGFISHER AIRLINES LIMITED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 2008 (17 years ago)
Entity Number: 3622383
ZIP code: 10005
County: New York
Place of Formation: India
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: UB TOWER LEVEL 12, UB CITY, BANGALORE, India

Chief Executive Officer

Name Role Address
SANJAY AGGARWAL Chief Executive Officer UB TOWER LEVEL 12 UB CITY, BANGALORE, India

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 Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Form 5500 Series

Employer Identification Number (EIN):
980525716
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2012-08-06 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-02-22 2012-08-06 Address UB TOWER LEVEL 12 UBCITY, 24 VITTAL MALLYA RD, BANGA LORE (Type of address: Chief Executive Officer)
2010-02-22 2012-08-06 Address UB TOWER LEVEL 12 UB CITY, 24 VITTAL MALLYA RD, BANGA LORE (Type of address: Principal Executive Office)
2010-02-22 2012-08-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-01-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-49093 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-49094 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120806003040 2012-08-06 BIENNIAL STATEMENT 2012-01-01
100222002172 2010-02-22 BIENNIAL STATEMENT 2010-01-01
080125000165 2008-01-25 APPLICATION OF AUTHORITY 2008-01-25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State