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 | 2014-06-18 | Address | 2702 LOVE FIELD DRIVE, ATTN: HDQ-6TX, DALLAS, TX, 75235, 1908, USA (Type of address: Principal Executive Office) |
2012-06-27 | 2022-10-03 | Address | 2702 LOVE FIELD DRIVE, DALLAS, TX, 75235, 1908, USA (Type of address: Chief Executive Officer) |
2011-08-04 | 2020-06-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-05-17 | 2012-06-27 | Address | 9955 AIRTRAN BOULEVARD, ORLANDO, FL, 32827, USA (Type of address: Chief Executive Officer) |
2011-05-17 | 2012-06-27 | Address | 9955 AIRTRAN BOULEVARD, ORLANDO, FL, 32827, USA (Type of address: Principal Executive Office) |
2008-07-02 | 2011-05-17 | Address | 9955 AIRTRAN BLVD, ORLANDO, FL, 32827, USA (Type of address: Chief Executive Officer) |
2004-09-20 | 2011-08-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
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 |
140618006118 | 2014-06-18 | BIENNIAL STATEMENT | 2014-06-01 |
120627006027 | 2012-06-27 | BIENNIAL STATEMENT | 2012-06-01 |
110804000599 | 2011-08-04 | CERTIFICATE OF CHANGE | 2011-08-04 |
110517002242 | 2011-05-17 | AMENDMENT TO BIENNIAL STATEMENT | 2010-06-01 |
100701002268 | 2010-07-01 | BIENNIAL STATEMENT | 2010-06-01 |
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) |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0302168 | Airplane Personal Injury | 2003-05-06 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MARENAH |
Role | Plaintiff |
Name | AIRTRAN AIRWAYS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 1000000 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Exempt |
Office | 1 |
Filing Date | 2004-03-26 |
Termination Date | 2004-10-06 |
Section | 1441 |
Sub Section | PI |
Status | Terminated |
Parties
Name | CARNEGIE |
Role | Plaintiff |
Name | AIRTRAN AIRWAYS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 641 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Exempt |
Office | 1 |
Filing Date | 2001-04-06 |
Termination Date | 2001-05-07 |
Section | 1332 |
Status | Terminated |
Parties
Name | BP EXPLORATION & OIL |
Role | Plaintiff |
Name | AIRTRAN AIRWAYS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 1000000 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2008-08-27 |
Termination Date | 2010-03-16 |
Date Issue Joined | 2008-11-23 |
Pretrial Conference Date | 2009-11-19 |
Section | 1391 |
Status | Terminated |
Parties
Name | MILLER, |
Role | Plaintiff |
Name | AIRTRAN AIRWAYS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Mandatory |
Office | 1 |
Filing Date | 2006-03-22 |
Termination Date | 2007-03-28 |
Date Issue Joined | 2006-06-13 |
Section | 1332 |
Sub Section | PI |
Status | Terminated |
Parties
Name | SCHMIDT |
Role | Plaintiff |
Name | AIRTRAN AIRWAYS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 7 |
Filing Date | 2008-09-22 |
Termination Date | 2010-05-03 |
Date Issue Joined | 2008-10-03 |
Pretrial Conference Date | 2009-01-29 |
Section | 1331 |
Sub Section | PI |
Status | Terminated |
Parties
Name | SATHASIVAM, |
Role | Plaintiff |
Name | AIRTRAN AIRWAYS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
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 | 1 |
Filing Date | 2005-11-15 |
Termination Date | 2007-05-30 |
Date Issue Joined | 2006-01-05 |
Section | 1332 |
Sub Section | PI |
Status | Terminated |
Parties
Name | MILLER |
Role | Plaintiff |
Name | AIRTRAN AIRWAYS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Exempt |
Office | 1 |
Filing Date | 2003-08-27 |
Termination Date | 2005-11-09 |
Date Issue Joined | 2004-11-18 |
Section | 1441 |
Sub Section | PI |
Status | Terminated |
Parties
Name | MCCASKELL |
Role | Plaintiff |
Name | AIRTRAN AIRWAYS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2006-04-26 |
Termination Date | 2006-09-12 |
Date Issue Joined | 2006-04-26 |
Section | 1442 |
Sub Section | NR |
Status | Terminated |
Parties
Name | TAMAYO |
Role | Plaintiff |
Name | AIRTRAN AIRWAYS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 3000 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Exempt |
Office | 2 |
Filing Date | 2001-02-02 |
Termination Date | 2002-08-15 |
Section | 1332 |
Status | Terminated |
Parties
Name | TAGARIELLO |
Role | Plaintiff |
Name | AIRTRAN AIRWAYS, INC. |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State