Search icon

AMADEUS AIRPORT IT AMERICAS, INC.

Company Details

Name: AMADEUS AIRPORT IT AMERICAS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 2010 (14 years ago)
Entity Number: 4026738
ZIP code: 10528
County: Orange
Place of Formation: Delaware
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: 501 W Church St Floor 3, ORLANDO, FL, United States, 32805

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 15 NORTH MILL STREET, NYACK, NY, 10960

Chief Executive Officer

Name Role Address
BETROS WAKIM Chief Executive Officer 501 W CHURCH ST FLOOR 3, ORLANDO, FL, United States, 32805

History

Start date End date Type Value
2024-12-05 2024-12-05 Address 5950 HAZELTINE NATIONAL DRIVE, SUITE 210, ORLANDO, FL, 32805, USA (Type of address: Chief Executive Officer)
2024-12-05 2024-12-05 Address 5950 HAZELTINE NATIONAL DRIVE, SUITE 210, ORLANDO, FL, 32822, USA (Type of address: Chief Executive Officer)
2020-12-02 2024-12-05 Address 5950 HAZELTINE NATIONAL DRIVE, SUITE 210, ORLANDO, FL, 32822, USA (Type of address: Chief Executive Officer)
2020-12-02 2024-12-05 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2017-02-13 2020-12-02 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2017-02-13 2024-12-05 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2012-12-19 2020-12-02 Address 5950 HAZELTINE NATIONAL DR, SUITE 210, ORLANDO, FL, 32822, USA (Type of address: Chief Executive Officer)
2012-12-19 2018-12-07 Address 5950 HAZELTINE NATIONAL DR, SUITE 210, ORLANDO, FL, 32822, USA (Type of address: Principal Executive Office)
2011-08-26 2017-02-13 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2011-08-26 2017-02-13 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241205000745 2024-12-05 BIENNIAL STATEMENT 2024-12-05
221202001439 2022-12-02 BIENNIAL STATEMENT 2022-12-01
201202060429 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181207006431 2018-12-07 BIENNIAL STATEMENT 2018-12-01
170414000504 2017-04-14 CERTIFICATE OF AMENDMENT 2017-04-14
170213000652 2017-02-13 CERTIFICATE OF CHANGE 2017-02-13
161221006344 2016-12-21 BIENNIAL STATEMENT 2016-12-01
141229006199 2014-12-29 BIENNIAL STATEMENT 2014-12-01
121219006044 2012-12-19 BIENNIAL STATEMENT 2012-12-01
110826000767 2011-08-26 CERTIFICATE OF CHANGE 2011-08-26

Date of last update: 09 Mar 2025

Sources: New York Secretary of State