Search icon

SKYWAY AIRLINES, INC.

Company Details

Name: SKYWAY AIRLINES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jan 1994 (31 years ago)
Date of dissolution: 12 Apr 2012
Entity Number: 1789198
ZIP code: 46268
County: Monroe
Place of Formation: Delaware
Address: 8909 PURDUE ROAD, SUITE 300, INDIANAPOLIS, IN, United States, 46268
Principal Address: 6744 S HOWELL AVE, OAK CREEK, WI, United States, 53154

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
BRYAN K BEDFORD Chief Executive Officer 8909 PURDUE RD, STE 300, INDIANAPOLIS, IN, United States, 46268

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8909 PURDUE ROAD, SUITE 300, INDIANAPOLIS, IN, United States, 46268

History

Start date End date Type Value
2008-02-08 2010-03-18 Address 6744 S HOWELL AVE, OAK CREEK, WI, 53154, USA (Type of address: Chief Executive Officer)
2006-03-14 2008-02-08 Address 1190 W RAWSON AVENUE, OAK CREEK, WI, 53154, 1453, USA (Type of address: Chief Executive Officer)
2000-03-02 2008-02-08 Address 1190 W. RAWSON AVENUE, OAK CREEK, WI, 53154, 1453, USA (Type of address: Principal Executive Office)
2000-03-02 2006-03-14 Address 6744 S. HOWELL AVENUE, OAK CREEK, WI, 53154, 1402, USA (Type of address: Chief Executive Officer)
1999-10-12 2012-04-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-12 2012-04-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1996-04-03 2000-03-02 Address 6744 S HOWELL AVENUE, MILWAUKEE, WI, 53174, USA (Type of address: Chief Executive Officer)
1996-04-03 2000-03-02 Address 4792 S HOWELL AVE, MILWAUKEE, WI, 53207, USA (Type of address: Principal Executive Office)
1994-01-21 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1994-01-21 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120412000703 2012-04-12 SURRENDER OF AUTHORITY 2012-04-12
100318002329 2010-03-18 BIENNIAL STATEMENT 2010-01-01
080208002941 2008-02-08 BIENNIAL STATEMENT 2008-01-01
060314002127 2006-03-14 BIENNIAL STATEMENT 2006-01-01
040203002874 2004-02-03 BIENNIAL STATEMENT 2004-01-01
030328000179 2003-03-28 CERTIFICATE OF AMENDMENT 2003-03-28
020124002228 2002-01-24 BIENNIAL STATEMENT 2002-01-01
000302002592 2000-03-02 BIENNIAL STATEMENT 2000-01-01
991012000254 1999-10-12 CERTIFICATE OF CHANGE 1999-10-12
960403002171 1996-04-03 BIENNIAL STATEMENT 1996-01-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0808543 Other Contract Actions 2008-10-07 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand 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 2008-10-07
Termination Date 2008-11-13
Section 1332
Sub Section BC
Status Terminated

Parties

Name KFW,
Role Plaintiff
Name SKYWAY AIRLINES, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State