Search icon

MESABA AVIATION, INC.

Branch

Company Details

Name: MESABA AVIATION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Mar 1992 (33 years ago)
Date of dissolution: 06 Nov 2014
Branch of: MESABA AVIATION, INC., Minnesota (Company Number f9f86be3-b9d4-e011-a886-001ec94ffe7f)
Entity Number: 1622674
ZIP code: 30354
County: Broome
Place of Formation: Minnesota
Address: 1030 DELTA BLVD., ATLANTA, GA, United States, 30354
Principal Address: 1000 BLUE GENTIAN ROAD, SUITE 200, EAGAN, MN, United States, 55121

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOHN G SPANJERS Chief Executive Officer 1030 DELTA BLVD, DEPT 982, ATLANTA, GA, United States, 30354

DOS Process Agent

Name Role Address
DELTA AIR LINES, INC. DOS Process Agent 1030 DELTA BLVD., ATLANTA, GA, United States, 30354

History

Start date End date Type Value
2013-07-19 2014-03-07 Address 1030 DELTA BLVD, DEPT 982, ATLANTA, GA, 30354, USA (Type of address: Principal Executive Office)
2010-03-10 2014-11-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2010-03-10 2014-11-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2004-05-04 2013-07-19 Address 1000 BLUE GENTIAN RD STE #200, EAGAN, MN, 55121, 1679, USA (Type of address: Principal Executive Office)
2004-05-04 2013-07-19 Address 1000 BLUE GENTIAN RD STE #200, EAGAN, MN, 55121, 1679, USA (Type of address: Chief Executive Officer)
2002-04-16 2004-05-04 Address 7501 26TH AVE S, MINNEAPOLIS, MN, 55450, USA (Type of address: Chief Executive Officer)
2000-04-25 2004-05-04 Address 7501 26TH AVE S, MINNEAPOLIS, MN, 55450, USA (Type of address: Principal Executive Office)
2000-04-25 2002-04-16 Address 60 S 6TH ST, STE 3800, MINNEAPOLIS, MN, 55402, USA (Type of address: Chief Executive Officer)
1999-10-29 2010-03-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-29 2010-03-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141106000188 2014-11-06 SURRENDER OF AUTHORITY 2014-11-06
140307007116 2014-03-07 BIENNIAL STATEMENT 2014-03-01
130719002217 2013-07-19 BIENNIAL STATEMENT 2012-03-01
100406002423 2010-04-06 BIENNIAL STATEMENT 2010-03-01
100310000084 2010-03-10 CERTIFICATE OF CHANGE 2010-03-10
080326002546 2008-03-26 BIENNIAL STATEMENT 2008-03-01
060714002344 2006-07-14 BIENNIAL STATEMENT 2006-03-01
040504002218 2004-05-04 BIENNIAL STATEMENT 2004-03-01
020416002460 2002-04-16 BIENNIAL STATEMENT 2002-03-01
000425002642 2000-04-25 BIENNIAL STATEMENT 2000-03-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9902096 Airplane Personal Injury 1999-12-03 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 2600
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1999-12-03
Termination Date 2000-02-07
Section 1441

Parties

Name DIER,
Role Plaintiff
Name MESABA AVIATION, INC.
Role Defendant
9400900 Civil Rights Employment 1994-07-20 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1994-07-20
Termination Date 1995-02-21
Date Issue Joined 1994-09-27
Section 2000

Parties

Name MARSH
Role Plaintiff
Name MESABA AVIATION, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State