Detail by Entity Name

Foreign Profit Corporation

AIRBUS AMERICAS CUSTOMER SERVICES, INC.

Filing Information
838891 13-2902359 08/05/1977 DE ACTIVE REINSTATEMENT 09/23/2021
Principal Address
4355 NW 36 STREET
MIAMI SPRINGS, FL 33166

Changed: 02/24/1999
Mailing Address
2550 Wasser Terrace
Suite 9100
Herndon, VA 20171

Changed: 09/23/2021
Registered Agent Name & Address CT Corporation System
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 09/23/2021

Address Changed: 03/10/1992
Officer/Director Detail Name & Address

Title VP & Secretary

BELVISI, STELLA
2550 WASSER TERRACE
SUITE 9100
HERNDON, VA 20171

Title Director, VP

Wacht, Dominik
2550 WASSER TERRACE
SUITE 9100
HERNDON, VA 20171

Title VP

Closs, Yohan
4355 NW 36 STREET
MIAMI SPRINGS, FL 33166

Title Director

Aguilar Grieder, Cristina
1, Rond Pointe Maurice
Blagnac 31707 FR

Title Director, Chairman, CEO and President

Knittel, C. Jeffrey
2550 Wasser Terrace
Suite 9100
Herndon, VA 20171

Title CFO

BERGUES, PATRICK
2550 WASSER TERRACE
SUITE 9100
HERNDON, VA 20171

Title VP

BARRIERA, RAUL-ARTURO
5201 Blue Lagoon Drive
Miami, FL 33126

Title VP

Denden, Mohammed
2550 Wasser Terrace
Suite 9100
HERNDON, VA 20171

Title VP

Bole, Colin
2550 Wasser Terrace
Suite 9100
Herndon, VA 20171

Title VP

Mille, Guillaume
2500 Wasser Terrace
Suite 9100
Herndon, VA 20171

Title VP

Jecko-Parks, Caroline
2550 Wasser Terrace
Suite 9100
Herndon, VA 20171

Annual Reports
Report YearFiled Date
2021 09/23/2021
2022 04/07/2022
2023 02/20/2023

Document Images
02/20/2023 -- ANNUAL REPORT View image in PDF format
04/07/2022 -- ANNUAL REPORT View image in PDF format
09/23/2021 -- REINSTATEMENT View image in PDF format
04/01/2019 -- ANNUAL REPORT View image in PDF format
02/20/2018 -- ANNUAL REPORT View image in PDF format
05/12/2017 -- ANNUAL REPORT View image in PDF format
01/23/2016 -- ANNUAL REPORT View image in PDF format
04/17/2015 -- Reg. Agent Change View image in PDF format
03/11/2015 -- ANNUAL REPORT View image in PDF format
01/06/2014 -- ANNUAL REPORT View image in PDF format
01/14/2013 -- ANNUAL REPORT View image in PDF format
01/04/2012 -- ANNUAL REPORT View image in PDF format
04/27/2011 -- ANNUAL REPORT View image in PDF format
04/18/2011 -- Name Change View image in PDF format
04/13/2010 -- ANNUAL REPORT View image in PDF format
01/09/2009 -- ANNUAL REPORT View image in PDF format
01/24/2008 -- ANNUAL REPORT View image in PDF format
02/26/2007 -- ANNUAL REPORT View image in PDF format
02/05/2007 -- Name Change View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
09/09/2004 -- ANNUAL REPORT View image in PDF format
05/19/2003 -- ANNUAL REPORT View image in PDF format
06/04/2002 -- ANNUAL REPORT View image in PDF format
03/12/2001 -- ANNUAL REPORT View image in PDF format
05/01/2000 -- ANNUAL REPORT View image in PDF format
02/24/1999 -- ANNUAL REPORT View image in PDF format
02/24/1998 -- ANNUAL REPORT View image in PDF format
01/29/1997 -- ANNUAL REPORT View image in PDF format
02/05/1996 -- ANNUAL REPORT View image in PDF format
01/26/1995 -- ANNUAL REPORT View image in PDF format
01/26/1995 -- ANNUAL REPORT View image in PDF format