Search icon

VIRGIN ATLANTIC AIRWAYS LIMITED

Company claim

Is this your business?

Get access!

Company Details

Name: VIRGIN ATLANTIC AIRWAYS LIMITED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 1984 (41 years ago)
Entity Number: 925093
ZIP code: 10010
County: New York
Place of Formation: United Kingdom
Address: 16 Madison Square West, 12 Floor, New York, NY, United States, 10010
Principal Address: THE VHQ, FLEMING WAY, CRAWLEY, WEST SUSSEX, United Kingdom

Agent

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

DOS Process Agent

Name Role Address
ROBERTSON PROPERTIES GROUP DOS Process Agent 16 Madison Square West, 12 Floor, New York, NY, United States, 10010

Chief Executive Officer

Name Role Address
EDDIE NORWARD JR Chief Executive Officer 16 MADISON SQUARE WEST, 12 FLOOR, NEW YORK, NY, United States, 10010

Licenses

Number Type Date Last renew date End date Address Description
0129-21-113884 Alcohol sale 2024-08-27 2024-08-27 2025-10-31 TERMINAL 4 RM 463.002/003, JAMAICA, New York, 11430 Aircraft
0340-22-104178 Alcohol sale 2022-08-11 2022-08-11 2024-08-31 JFK INTL AIRPORT TERMINAL 4, JAMAICA, New York, 11430 Restaurant

History

Start date End date Type Value
2024-10-21 2024-10-21 Address 16 MADISON SQUARE WEST, 12 FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-10-21 2024-10-21 Address THE VHQ, FLEMING WAY, CRAWLEY WEST SUSSEX, GBR (Type of address: Chief Executive Officer)
2023-05-15 2023-05-15 Address THE VHQ, FLEMING WAY, CRAWLEY WEST SUSSEX, GBR (Type of address: Chief Executive Officer)
2023-05-15 2024-10-21 Address THE VHQ, FLEMING WAY, CRAWLEY WEST SUSSEX, GBR (Type of address: Chief Executive Officer)
2023-05-15 2024-10-21 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241021000345 2024-10-21 BIENNIAL STATEMENT 2024-10-21
230515002515 2023-05-15 BIENNIAL STATEMENT 2022-06-01
230511003917 2023-05-11 CERTIFICATE OF CHANGE BY ENTITY 2023-05-11
200630060527 2020-06-30 BIENNIAL STATEMENT 2020-06-01
180601006048 2018-06-01 BIENNIAL STATEMENT 2018-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State