Search icon

MESA AIR GROUP, INC.

Company Details

Name: MESA AIR GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jun 1989 (36 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 1365564
ZIP code: 87401
County: New York
Place of Formation: New Mexico
Address: 2325 EAST 30TH STREET, FARMINGTON, NM, United States, 87401

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2325 EAST 30TH STREET, FARMINGTON, NM, United States, 87401

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
LARRY L. RISLEY Chief Executive Officer 2325 EAST 30TH STREET, FARMINGTON, NM, United States, 87401

History

Start date End date Type Value
1989-06-30 1993-07-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1625087 2002-06-26 ANNULMENT OF AUTHORITY 2002-06-26
970605002456 1997-06-05 BIENNIAL STATEMENT 1997-06-01
960930000567 1996-09-30 CERTIFICATE OF AMENDMENT 1996-09-30
930727002983 1993-07-27 BIENNIAL STATEMENT 1993-06-01
C028673-4 1989-06-30 APPLICATION OF AUTHORITY 1989-06-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1001604 Other Contract Actions 2010-03-01 transfer to another district
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-03-01
Termination Date 2010-03-23
Section 2201
Sub Section DJ
Status Terminated

Parties

Name DELTA AIR LINES, INC.
Role Plaintiff
Name MESA AIR GROUP, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State