Search icon

EVA AIRWAYS CORPORATION

Company Details

Name: EVA AIRWAYS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 1991 (33 years ago)
Entity Number: 1589504
ZIP code: 10018
County: New York
Place of Formation: China
Principal Address: 2199 CAMPUS DRIVE, EL SEGUNDO, CA, United States, 90245
Address: 1450 BROADWAY, 31ST FLOOR, NEW YORK, NY, United States, 10018

Agent

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

DOS Process Agent

Name Role Address
EVA AIRWAYS CORPORATION DOS Process Agent 1450 BROADWAY, 31ST FLOOR, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
BOU-SHIU LIN Chief Executive Officer 376 HSIN NAN RD SEC 1, LUCHU, TAOYUAN HSIEN TAIWAN, Taiwan

History

Start date End date Type Value
2023-11-10 2023-11-10 Address 376 HSIN NAN RD SEC 1, LUCHU, TAOYUAN HSIEN TAIWAN, 338, TWN (Type of address: Chief Executive Officer)
2023-11-10 2023-11-10 Address 376 HSIN NAN RD SEC 1, LUCHU, TAOYUAN HSIEN TAIWAN, TWN (Type of address: Chief Executive Officer)
2019-01-28 2023-11-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-11-13 2023-11-10 Address 376 HSIN NAN RD SEC 1, LUCHU, TAOYUAN HSIEN TAIWAN, 338, TWN (Type of address: Chief Executive Officer)
2015-11-18 2023-11-10 Address 1450 BROADWAY, 31ST FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2013-11-21 2017-11-13 Address 376 HSIN NAN RD SEC 1, LUCHU, TAOYUAN HSIEN TAIWAN, 338, TWN (Type of address: Chief Executive Officer)
2011-11-21 2013-11-21 Address 376 USIN NAN RD SEC 1, LUCHU, TAOYUAN HSIEN TAIWAN, TWN (Type of address: Chief Executive Officer)
2007-11-26 2015-11-18 Address 200 N. SEPULVEDA BLVD, SUITE 1600, EL SEGUNDO, CA, 90245, USA (Type of address: Service of Process)
2006-01-05 2011-11-21 Address 376 USIN NAN RD SEC 1, LUCHU, TAOYUAN HSIEN TAIWAN, TWN (Type of address: Chief Executive Officer)
2001-11-13 2006-01-05 Address NO. 7, LANE 48, JUNGSHAN RD., LUJU SHIANG, TAOYUAN, TAIWAN, TWN (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231110001770 2023-11-10 BIENNIAL STATEMENT 2023-11-01
211111000444 2021-11-11 BIENNIAL STATEMENT 2021-11-11
191106060749 2019-11-06 BIENNIAL STATEMENT 2019-11-01
SR-19357 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171113006446 2017-11-13 BIENNIAL STATEMENT 2017-11-01
151118006154 2015-11-18 BIENNIAL STATEMENT 2015-11-01
131121006177 2013-11-21 BIENNIAL STATEMENT 2013-11-01
111121002300 2011-11-21 BIENNIAL STATEMENT 2011-11-01
091118002137 2009-11-18 BIENNIAL STATEMENT 2009-11-01
071126002837 2007-11-26 BIENNIAL STATEMENT 2007-11-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2207187 Other Contract Actions 2022-08-23 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 560000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-08-23
Termination Date 2022-10-14
Date Issue Joined 2022-09-30
Section 1331
Sub Section TR
Status Terminated

Parties

Name EVA AIRWAYS CORPORATION
Role Defendant
Name FEDERAL INSURANCE COMPANY
Role Plaintiff
1105200 Airplane Personal Injury 2011-07-27 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-07-27
Termination Date 2014-05-09
Date Issue Joined 2011-09-14
Pretrial Conference Date 2011-10-27
Section 1331
Sub Section PI
Status Terminated

Parties

Name BLAND
Role Plaintiff
Name EVA AIRWAYS CORPORATION
Role Defendant
1501540 Airplane Personal Injury 2015-03-24 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-03-24
Termination Date 2017-02-14
Date Issue Joined 2015-06-23
Section 1331
Status Terminated

Parties

Name WU
Role Plaintiff
Name EVA AIRWAYS CORPORATION
Role Defendant
1209106 Interstate Commerce 2012-12-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 11000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-12-19
Termination Date 2013-01-10
Section 1331
Sub Section OT
Status Terminated

Parties

Name ZURICH AMERICAN INSURANCE CO.
Role Plaintiff
Name EVA AIRWAYS CORPORATION
Role Defendant
1901076 Airplane Personal Injury 2019-02-22 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-02-22
Termination Date 2019-11-27
Date Issue Joined 2019-02-22
Section 1331
Status Terminated

Parties

Name LI
Role Plaintiff
Name EVA AIRWAYS CORPORATION
Role Defendant
0403732 Other Contract Actions 2004-05-17 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 18000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-05-17
Termination Date 2004-11-10
Section 1331
Sub Section OT
Status Terminated

Parties

Name DHL INTERNATIONAL LIMITED
Role Plaintiff
Name EVA AIRWAYS CORPORATION
Role Defendant
0500691 Other Statutory Actions 2005-01-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 2917000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-01-20
Termination Date 2005-04-04
Section 1502
Status Terminated

Parties

Name BERKSHIRE FASHIONS, INC.
Role Plaintiff
Name EVA AIRWAYS CORPORATION
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State