Detail by Officer/Registered Agent Name

Foreign Profit Corporation

ATLAS AIR, INC.

Filing Information
F96000005596 84-1207329 10/29/1996 DE ACTIVE
Principal Address
1 N Lexington Avenue
White Plains, NY 10601

Changed: 04/12/2024
Mailing Address
1 N Lexington Avenue
White Plains, NY 10601

Changed: 04/12/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
Officer/Director Detail Name & Address

Title President & Chief Executive Officer, Chairman

Steen, Michael
1 N Lexington Avenue
White Plains, NY 10601

Title Assistant Secretary

Collins, Shannon
1 N Lexington Avenue
White Plains, NY 10601

Title Executive Vice President & Chief Commercial Officer

Broekman, Richard
1 N Lexington Avenue
White Plains, NY 10601

Title Executive Vice President & Chief Financial Officer

Gonopolskiy, Artem
1 N Lexington Avenue
White Plains, NY 10601

Title Executive Vice President, Chief Information Officer

Goldberg, Joel
1 N Lexington Avenue
White Plains, NY 10601

Title Senior Vice President, General Counsel & Secretary

Kopcsay, George
1 N Lexington Avenue
White Plains, NY 10601

Title VP, Tax

Louth, Irene
1 N Lexington Avenue
White Plains, NY 10601

Title Senior Vice President, Human Resources

Goodwin-Peters, Patricia
1 N Lexington Avenue
White Plains, NY 10601

Title Senior Vice President & Chief Strategy and Transformation Officer

Drew, Martin
1 N Lexington Avenue
White Plains, NY 10601

Title Senior Vice President, Chief Accounting Officer and Corporate Controller

Mayer, Keith H.
1 N Lexington Avenue
White Plains, NY 10601

Title Senior Vice President, System Operations

Sarubbe, Kevin
1 N Lexington Avenue
White Plains, NY 10601

Annual Reports
Report YearFiled Date
2022 04/05/2022
2023 04/04/2023
2024 04/12/2024

Document Images
04/12/2024 -- ANNUAL REPORT View image in PDF format
04/04/2023 -- ANNUAL REPORT View image in PDF format
04/05/2022 -- ANNUAL REPORT View image in PDF format
04/22/2021 -- ANNUAL REPORT View image in PDF format
04/17/2020 -- ANNUAL REPORT View image in PDF format
04/24/2019 -- ANNUAL REPORT View image in PDF format
04/06/2018 -- ANNUAL REPORT View image in PDF format
07/07/2017 -- AMENDED ANNUAL REPORT View image in PDF format
02/17/2017 -- ANNUAL REPORT View image in PDF format
03/08/2016 -- ANNUAL REPORT View image in PDF format
04/13/2015 -- ANNUAL REPORT View image in PDF format
03/14/2014 -- ANNUAL REPORT View image in PDF format
04/23/2013 -- ANNUAL REPORT View image in PDF format
04/06/2012 -- ANNUAL REPORT View image in PDF format
03/24/2011 -- ANNUAL REPORT View image in PDF format
01/04/2010 -- ANNUAL REPORT View image in PDF format
04/13/2009 -- ANNUAL REPORT View image in PDF format
04/15/2008 -- ANNUAL REPORT View image in PDF format
01/29/2007 -- ANNUAL REPORT View image in PDF format
01/30/2006 -- ANNUAL REPORT View image in PDF format
02/09/2005 -- ANNUAL REPORT View image in PDF format
03/29/2004 -- ANNUAL REPORT View image in PDF format
04/14/2003 -- ANNUAL REPORT View image in PDF format
05/15/2002 -- ANNUAL REPORT View image in PDF format
03/06/2001 -- ANNUAL REPORT View image in PDF format
03/02/2000 -- ANNUAL REPORT View image in PDF format
03/06/1999 -- ANNUAL REPORT View image in PDF format
02/16/1998 -- ANNUAL REPORT View image in PDF format
01/27/1997 -- ANNUAL REPORT View image in PDF format
10/29/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format