Search icon

INTELSAT INFLIGHT LLC

Company Details

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

Agent

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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