Search icon

AIR SERBIA INC.

Company Details

Name: AIR SERBIA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 2008 (17 years ago)
Entity Number: 3737104
ZIP code: 10017
County: New York
Place of Formation: SERBIA
Address: 295 Madison Ave,, 12th FL, New York, NY, United States, 10017
Principal Address: 295 Madison Ave,, FL 12, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
AIR SERBIA INC. DOS Process Agent 295 Madison Ave,, 12th FL, New York, NY, United States, 10017

Chief Executive Officer

Name Role Address
JIRI MAREK Chief Executive Officer 295 MADISON AVE,, FL 12, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
132684382
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-17 2024-10-17 Address 535 5TH AVE, FL 4, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-10-17 2024-10-17 Address 295 MADISON AVE,, FL 12, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2019-07-16 2024-10-17 Address 535 5TH AVE, FL 4, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2019-07-16 2024-10-17 Address 535 5TH AVE, FL 4, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2018-03-07 2019-07-16 Address 600 FIFTH AVENUE, 20TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241017000737 2024-10-17 BIENNIAL STATEMENT 2024-10-17
220112002374 2022-01-12 BIENNIAL STATEMENT 2022-01-12
190716060451 2019-07-16 BIENNIAL STATEMENT 2018-10-01
180307006380 2018-03-07 BIENNIAL STATEMENT 2016-10-01
141001006261 2014-10-01 BIENNIAL STATEMENT 2014-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2640744 SCALE02 INVOICED 2017-07-12 160 SCALE TO 661 LBS

Date of last update: 27 Mar 2025

Sources: New York Secretary of State