Name: | ATLAS AIR, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 Oct 2010 (14 years ago) |
Authority Date: | 25 Oct 2010 (14 years ago) |
Last Annual Report: | 30 Apr 2024 (a year ago) |
Organization Number: | 0774090 |
Industry: | Transportation by Air |
Number of Employees: | Small (0-19) |
Principal Office: | 1 N LEXINGTON AVENUE, WHITE PLAINS, NY 10601 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Shannon COLLINS | Secretary |
Name | Role |
---|---|
MICHAEL STEEN | President |
Name | Role |
---|---|
PATRICIA GOODWIN-PETERS | Vice President |
RICHARD BROEKMAN | Vice President |
EE HONG TAY | Vice President |
ARTEM GONOPOLSKIY | Vice President |
KEVIN SARUBBE | Vice President |
KEITH MAYER | Vice President |
RICHARD ROLLAND | Vice President |
PAUL SAWHNY | Vice President |
GARY WADE | Vice President |
DOUG MCKEEN | Vice President |
Name | Role |
---|---|
ARTEM GOLOPOLSKIY | Director |
MICHAEL STEEN | Director |
RICHARD BROEKMAN | Director |
GEORGE KOPCSAY | Director |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
163708 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2019-10-10 | 2019-10-10 | |||||||||
|
Name | File Date |
---|---|
Annual Report | 2024-04-30 |
Principal Office Address Change | 2024-04-30 |
Annual Report | 2023-04-28 |
Annual Report | 2022-04-18 |
Annual Report | 2021-04-23 |
Annual Report | 2020-04-23 |
Annual Report | 2019-05-10 |
Annual Report | 2018-04-16 |
Annual Report | 2017-05-11 |
Annual Report | 2016-05-18 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KBI - Kentucky Business Investment | Active | 38.50 | $34,104,000 | $15,000,000 | 150 | 593 | 2024-03-28 | Final |
Sources: Kentucky Secretary of State