Name: | NORWEGIAN AIR SHUTTLE ASA |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Sep 2012 (12 years ago) |
Entity Number: | 4299197 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Norway |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | OKSENOYEIEN 3, FOMEBU, Norway |
Name | Role | Address |
---|---|---|
JACOB SCHRAM | Chief Executive Officer | OKSENOYVEIEN 3, FORNEBU, Norway |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-02-27 | 2021-02-01 | Address | OKSENOYEIEN 3, FOMEBU, 1330, NOR (Type of address: Chief Executive Officer) |
2012-09-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-09-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210201061933 | 2021-02-01 | BIENNIAL STATEMENT | 2020-09-01 |
190227002010 | 2019-02-27 | BIENNIAL STATEMENT | 2018-09-01 |
SR-61624 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-61625 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180723000498 | 2018-07-23 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2018-07-23 |
DP-2251232 | 2016-10-26 | ANNULMENT OF AUTHORITY | 2016-10-26 |
120924000002 | 2012-09-24 | APPLICATION OF AUTHORITY | 2012-09-24 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State