AIRLINES REPORTING CORPORATION

Name: | AIRLINES REPORTING CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 May 1985 (40 years ago) |
Entity Number: | 997932 |
ZIP code: | 10011 |
County: | Nassau |
Place of Formation: | Delaware |
Principal Address: | 3000 WILSON BLVD, SUITE 300, ARLINGTON, VA, United States, 22201 |
Address: | 111 EIGHTH AVENUE - 13TH FLOOR, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
LAURI REISHUS | Chief Executive Officer | 3000 WILSON BLVD, STE 300, ARLINGTON, VA, United States, 22201 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 111 EIGHTH AVENUE - 13TH FLOOR, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
DAVID D'ONOFRIO | Agent | 170 WILLIS AVE, HARTHORNE, NY, 10532 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-03 | 2023-05-03 | Address | 3000 WILSON BLVD, STE 300, ARLINGTON, VA, 22201, USA (Type of address: Chief Executive Officer) |
2015-08-21 | 2023-05-03 | Address | 3000 WILSON BLVD, STE 300, ARLINGTON, VA, 22201, USA (Type of address: Chief Executive Officer) |
2011-06-28 | 2023-05-03 | Address | ATTN: LEGAL DEPT., 3000 WILSON BLVD, STE 300, ARLINGTON, VA, 22201, USA (Type of address: Service of Process) |
2011-06-28 | 2015-08-21 | Address | 3000 WILSON BLVD, STE 300, ARLINGTON, VA, 22201, USA (Type of address: Chief Executive Officer) |
2008-03-24 | 2011-06-28 | Address | ATTN: LEGAL DEPT., 4100 N FAIRFAX DRIVE STE 600, ARLINGTON, VA, 22203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230503001514 | 2023-05-03 | BIENNIAL STATEMENT | 2023-05-01 |
220512001562 | 2022-05-12 | BIENNIAL STATEMENT | 2021-05-01 |
150821002047 | 2015-08-21 | BIENNIAL STATEMENT | 2015-05-01 |
110628002914 | 2011-06-28 | BIENNIAL STATEMENT | 2011-05-01 |
090507002550 | 2009-05-07 | BIENNIAL STATEMENT | 2009-05-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State