Search icon

ATLAS AIR, INC.

Company Details

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

Secretary

Name Role
Shannon COLLINS Secretary

President

Name Role
MICHAEL STEEN President

Vice 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

Director

Name Role
ARTEM GOLOPOLSKIY Director
MICHAEL STEEN Director
RICHARD BROEKMAN Director
GEORGE KOPCSAY Director

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Permits

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
Document Name KYR10N902 Coverage Letter.pdf
Date 2019-10-11
Document Download

Filings

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

Financial Incentive

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