Search icon

MIDWEST AIRLINES, INC.

Company Details

Name: MIDWEST AIRLINES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 May 1996 (29 years ago)
Date of dissolution: 12 Apr 2012
Entity Number: 2029358
ZIP code: 46268
County: New York
Place of Formation: Wisconsin
Address: 8909 PURDUE ROAD, SUITE 300, INDIANAPOLIS, IN, United States, 46268
Principal Address: 8909 PURDUE RD, SUITE 300, INDIANAPOLIS, IN, United States, 46268

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

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

Chief Executive Officer

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

History

Start date End date Type Value
1999-11-02 2012-04-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-02 2012-04-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-05-21 2010-06-07 Address 6744 S HOWELL AVE, HQ-14, OAK CREEK, WI, 53154, USA (Type of address: Chief Executive Officer)
1998-05-21 2010-06-07 Address 6744 S HOWELL AVE, HQ-14, OAK CREEK, WI, 53154, USA (Type of address: Principal Executive Office)
1996-05-14 1999-11-02 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1996-05-14 1999-11-02 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120412000692 2012-04-12 SURRENDER OF AUTHORITY 2012-04-12
100607003223 2010-06-07 BIENNIAL STATEMENT 2010-05-01
080603002640 2008-06-03 BIENNIAL STATEMENT 2008-05-01
060518002247 2006-05-18 BIENNIAL STATEMENT 2006-05-01
040528002430 2004-05-28 BIENNIAL STATEMENT 2004-05-01
031110000720 2003-11-10 CERTIFICATE OF AMENDMENT 2003-11-10
020509002234 2002-05-09 BIENNIAL STATEMENT 2002-05-01
000526002232 2000-05-26 BIENNIAL STATEMENT 2000-05-01
991102000963 1999-11-02 CERTIFICATE OF CHANGE 1999-11-02
980521002130 1998-05-21 BIENNIAL STATEMENT 1998-05-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0808374 Other Contract Actions 2008-09-30 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 98000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2008-09-30
Termination Date 2009-05-05
Section 1332
Sub Section BC
Status Terminated

Parties

Name WELLS FARGO BANK NORTHW,
Role Plaintiff
Name MIDWEST AIRLINES, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State