Name: | BRITISH AIRWAYS PLC |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Dec 1946 (78 years ago) |
Entity Number: | 60870 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | United Kingdom |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 11 W 42nd St, FL 24, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
SEAN DOYLE | Chief Executive Officer | WATERSIDE, SPEEDBIRD WAY, HARMONDSWORTH, United Kingdom, UB7 0GB |
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 |
---|---|---|---|
2024-12-02 | 2024-12-02 | Address | WATERSIDE, SPEEDBIRD WAY, HARMONDSWORTH, GBR (Type of address: Chief Executive Officer) |
2024-12-02 | 2024-12-02 | Address | WATERSIDE, PO BOX 365, HARMONDSWORTH, GBR (Type of address: Chief Executive Officer) |
2023-02-15 | 2024-12-02 | Address | WATERSIDE, PO BOX 365, HARMONDSWORTH, GBR (Type of address: Chief Executive Officer) |
2023-02-15 | 2023-02-15 | Address | WATERSIDE, PO BOX 365, HARMONDSWORTH, GBR (Type of address: Chief Executive Officer) |
2023-02-15 | 2024-12-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202000942 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
230215002655 | 2023-02-15 | BIENNIAL STATEMENT | 2022-12-01 |
210107060418 | 2021-01-07 | BIENNIAL STATEMENT | 2020-12-01 |
190509060252 | 2019-05-09 | BIENNIAL STATEMENT | 2018-12-01 |
SR-953 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State