Entity Name: | QATAR AIRWAYS GROUP Q.C.S.C (CORPORATION) |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 May 2010 (15 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 18 Jun 2024 (10 months ago) |
Document Number: | F10000002252 |
FEI/EIN Number |
980388221
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | QATAR AIRWAYS-TOWER, DOHA, QA |
Mail Address: | 350 5th Avenue, Empire State Building, New York, NY, 10118, US |
Name | Role | Address |
---|---|---|
A A ALMEER BADR M | Chief Executive Officer | QATAR AIRWAYS TOWER, DOHA |
THOMAS CRAIG | Vice President | 350 5th Avenue, Suite 7630, New York, NY, 10118 |
THOMAS CRAIG | Secretary | 350 5th Avenue, Suite 7630, New York, NY, 10118 |
SAAD SHERIDA AL-KAABI | Chairman | QATAR AIRWAYS-TOWER, DOHA |
MANSOOR EBRAHIM SL ALMAMOUD | Chairman | QATAR AIRWAYS-TOWER, DOHA |
C T CORPORATION SYSTEM | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000041649 | QATAR AIRWAYS Q.C.S.C. | ACTIVE | 2010-05-14 | 2025-12-31 | - | 350 5TH AVENUE, SUITE 7630, EMPIRE STATE BUILDING, NEW YORK, NY, 10018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2024-06-18 | QATAR AIRWAYS GROUP Q.C.S.C (CORPORATION) | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-29 | QATAR AIRWAYS-TOWER, AIRPORT ROAD, DOHA QA | - |
CHANGE OF MAILING ADDRESS | 2024-01-29 | QATAR AIRWAYS-TOWER, AIRPORT ROAD, DOHA QA | - |
REINSTATEMENT | 2024-01-29 | - | - |
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-07 | C T CORPORATION SYSTEM | - |
REINSTATEMENT | 2020-10-07 | - | - |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
Amendment and Name Change | 2024-06-18 |
REINSTATEMENT | 2024-01-29 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-01-31 |
REINSTATEMENT | 2020-10-07 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-05-10 |
ANNUAL REPORT | 2017-05-02 |
ANNUAL REPORT | 2016-03-08 |
AMENDED ANNUAL REPORT | 2015-12-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State