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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2702 LOVE FIELD DRIVE, HDQ 4GC, DALLAS, TX, United States, 75235 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
ROBERT E. JORDAN | Chief Executive Officer | 2702 LOVE FIELD DRIVE, HDQ6TX, DALLAS, TX, United States, 75235 |
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) |
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 |
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) |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State