Search icon

PIEDMONT AVIATION, INC.

Company Details

Name: PIEDMONT AVIATION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Apr 1986 (39 years ago)
Date of dissolution: 18 Apr 1991
Entity Number: 1077961
ZIP code: 22227
County: New York
Place of Formation: North Carolina
Address: 2345 CRYSTAL DRIVE, ARLINGTON, VA, United States, 22227

DOS Process Agent

Name Role Address
USAIR, INC., ATTN: SENIOR VICE PRESIDENT AND GENERAL COUNSEL DOS Process Agent 2345 CRYSTAL DRIVE, ARLINGTON, VA, United States, 22227

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
1986-04-30 1991-04-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1986-04-29 1991-04-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-04-29 1986-04-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
910418000234 1991-04-18 SURRENDER OF AUTHORITY 1991-04-18
B352782-5 1986-04-30 CERTIFICATE OF MERGER 1986-05-01
B352081-5 1986-04-29 APPLICATION OF AUTHORITY 1986-04-29

Court Cases

Court Case Summary

Filing Date:
1988-09-22
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Railway Labor Act

Parties

Party Name:
TRIPODI
Party Role:
Plaintiff
Party Name:
PIEDMONT AVIATION, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1987-03-02
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Airplane Personal Injury

Parties

Party Name:
FREED
Party Role:
Plaintiff
Party Name:
PIEDMONT AVIATION, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1984-11-15
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
MCDONALD
Party Role:
Plaintiff
Party Name:
PIEDMONT AVIATION, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State