Search icon

AIR PARTNERS, INC.

Company Details

Name: AIR PARTNERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 1985 (40 years ago)
Entity Number: 1014441
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
1999-10-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1985-07-25 1999-10-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1985-07-25 1999-10-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-14067 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-14068 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
991015000927 1999-10-15 CERTIFICATE OF CHANGE 1999-10-15
B251265-4 1985-07-25 APPLICATION OF AUTHORITY 1985-07-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9201470 Other Contract Actions 1992-02-28 court trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 180
Termination Class Action Missing
Procedural Progress after court trial
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1992-02-28
Termination Date 1995-10-27
Date Issue Joined 1991-07-22
Trial End Date 1995-03-07
Section 1332

Parties

Name RICH,
Role Plaintiff
Name AIR PARTNERS, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State