Name: | UNITED AIRLINES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Oct 1980 (45 years ago) |
Entity Number: | 660136 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 233 S. Wacker Drive, 14Th Fl WHQCT, Chicago, IL, United States, 60606 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
J. SCOTT KIRBY | Chief Executive Officer | 233 S. WACKER DRIVE, 14TH FL WHQCT, CHICAGO, IL, United States, 60606 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0364-24-223163 | Alcohol sale | 2024-07-30 | 2024-07-30 | 2027-02-28 | LAGAURDIA AIRPORT-LGA, FLUSHING, NY, 11371 | Aircraft |
0129-22-216109 | Alcohol sale | 2024-01-05 | 2024-01-05 | 2027-02-28 | LAGAURDIA AIRPORT-LGA, FLUSHING, New York, 11371 | Aircraft |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-09 | 2024-12-09 | Address | 233 S. WACKER DR.,14TH FL, WHQCT, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer) |
2024-12-09 | 2024-12-09 | Address | 233 S. WACKER DRIVE, 14TH FL WHQCT, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer) |
2024-10-16 | 2024-10-16 | Address | 233 S. WACKER DR.,14TH FL, WHQCT, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer) |
2024-10-16 | 2024-10-16 | Address | 233 S. WACKER DRIVE, 14TH FL WHQCT, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer) |
2024-10-16 | 2024-12-09 | Address | 233 S. WACKER DR., HDQCT, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241209000370 | 2024-12-06 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-06 |
241016003802 | 2024-10-16 | BIENNIAL STATEMENT | 2024-10-16 |
221004000249 | 2022-10-04 | BIENNIAL STATEMENT | 2022-10-01 |
201007060527 | 2020-10-07 | BIENNIAL STATEMENT | 2020-10-01 |
SR-10462 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2017-06-01 | 2017-06-20 | Misrepresentation | Yes | 159.00 | Cash Amount |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3456078 | SCALE02 | INVOICED | 2022-06-15 | 400 | SCALE TO 661 LBS |
3049703 | SCALE02 | INVOICED | 2019-06-21 | 360 | SCALE TO 661 LBS |
2115589 | LATE | CREDITED | 2015-06-27 | 100 | Scale Late Fee |
2095892 | SCALE02 | INVOICED | 2015-06-03 | 80 | SCALE TO 661 LBS |
2095046 | SCALE02 | INVOICED | 2015-06-02 | 280 | SCALE TO 661 LBS |
352457 | LATE | INVOICED | 2013-08-21 | 100 | Scale Late Fee |
352458 | CNV_SI | INVOICED | 2013-07-22 | 480 | SI - Certificate of Inspection fee (scales) |
351787 | CNV_SI | INVOICED | 2013-07-11 | 280 | SI - Certificate of Inspection fee (scales) |
351902 | CNV_SI | INVOICED | 2013-07-11 | 40 | SI - Certificate of Inspection fee (scales) |
329729 | LATE | INVOICED | 2011-10-25 | 100 | Scale Late Fee |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State