Search icon

AIRTRAN AIRWAYS, INC.

Company Details

Name: AIRTRAN AIRWAYS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jun 1994 (31 years ago)
Date of dissolution: 03 Oct 2022
Entity Number: 1828543
ZIP code: 75235
County: Suffolk
Place of Formation: Delaware
Address: 2702 LOVE FIELD DRIVE, HDQ 4GC, DALLAS, TX, United States, 75235
Principal Address: 2702 LOVE FIELD DRIVE, HDQ6TX, DALLAS, TX, United States, 75235

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2702 LOVE FIELD DRIVE, HDQ 4GC, DALLAS, TX, United States, 75235

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
ROBERT E. JORDAN Chief Executive Officer 2702 LOVE FIELD DRIVE, HDQ6TX, DALLAS, TX, United States, 75235

History

Start date End date Type Value
2022-10-03 2022-10-03 Address 2702 LOVE FIELD DRIVE, DALLAS, TX, 75235, 1908, USA (Type of address: Chief Executive Officer)
2022-10-03 2022-10-03 Address 2702 LOVE FIELD DRIVE, HDQ6TX, DALLAS, TX, 75235, USA (Type of address: Chief Executive Officer)
2020-06-30 2022-10-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-06-27 2022-10-03 Address 2702 LOVE FIELD DRIVE, DALLAS, TX, 75235, 1908, USA (Type of address: Chief Executive Officer)
2012-06-27 2014-06-18 Address 2702 LOVE FIELD DRIVE, ATTN: HDQ-6TX, DALLAS, TX, 75235, 1908, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
221003003413 2022-10-03 SURRENDER OF AUTHORITY 2022-10-03
220628002846 2022-06-28 BIENNIAL STATEMENT 2022-06-01
200630060177 2020-06-30 BIENNIAL STATEMENT 2020-06-01
180626006155 2018-06-26 BIENNIAL STATEMENT 2018-06-01
160616006024 2016-06-16 BIENNIAL STATEMENT 2016-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
170056 WH VIO INVOICED 2011-11-23 1200 WH - W&M Hearable Violation
331079 LATE INVOICED 2011-10-25 100 Scale Late Fee
331080 CNV_SI INVOICED 2011-09-29 80 SI - Certificate of Inspection fee (scales)
330365 CNV_SI INVOICED 2011-09-26 600 SI - Certificate of Inspection fee (scales)

Court Cases

Court Case Summary

Filing Date:
2008-09-22
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Airplane Personal Injury

Parties

Party Name:
SATHASIVAM,
Party Role:
Plaintiff
Party Name:
AIRTRAN AIRWAYS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-08-27
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Airplane Personal Injury

Parties

Party Name:
MILLER,
Party Role:
Plaintiff
Party Name:
AIRTRAN AIRWAYS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-04-26
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Airplane Personal Injury

Parties

Party Name:
TAMAYO
Party Role:
Plaintiff
Party Name:
AIRTRAN AIRWAYS, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State