Name: | INTELSAT INFLIGHT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Mar 2012 (13 years ago) |
Entity Number: | 4219603 |
ZIP code: | 12207 |
County: | New York |
Foreign Legal Name: | INTELSAT INFLIGHT LLC |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-08 | 2024-03-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-03-08 | 2024-03-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-09-21 | 2023-03-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-09-21 | 2023-03-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-03-03 | 2021-09-21 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2021-09-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-03-05 | 2020-03-03 | Address | 111 N. CANAL ST., SUITE 1500, CHICAGO, IL, 60606, USA (Type of address: Service of Process) |
2012-03-21 | 2023-03-08 | Name | GOGO LLC |
2012-03-21 | 2012-03-21 | Name | GOGO LLC |
2012-03-21 | 2018-03-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240328000039 | 2024-03-28 | BIENNIAL STATEMENT | 2024-03-28 |
230308001376 | 2023-03-07 | CERTIFICATE OF AMENDMENT | 2023-03-07 |
221208000625 | 2022-12-08 | BIENNIAL STATEMENT | 2022-03-01 |
210921000101 | 2021-09-20 | CERTIFICATE OF CHANGE BY ENTITY | 2021-09-20 |
200303060591 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
SR-60076 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180305008555 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
160314006195 | 2016-03-14 | BIENNIAL STATEMENT | 2016-03-01 |
140310006403 | 2014-03-10 | BIENNIAL STATEMENT | 2014-03-01 |
120525000239 | 2012-05-25 | CERTIFICATE OF PUBLICATION | 2012-05-25 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State