Name: | MESA AIRLINES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Sep 1996 (29 years ago) |
Entity Number: | 2070496 |
ZIP code: | 85008 |
County: | Queens |
Place of Formation: | Nevada |
Address: | 410 N. 44TH STREET, SUITE 700, SUITE 700, PHOENIX, AZ, United States, 85008 |
Principal Address: | 410 N 44TH ST, SUITE 700, PHOENIX, AZ, United States, 85008 |
Name | Role | Address |
---|---|---|
BRIAN S GILLMAN | DOS Process Agent | 410 N. 44TH STREET, SUITE 700, SUITE 700, PHOENIX, AZ, United States, 85008 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JONATHAN ORNSTEIN | Chief Executive Officer | 410 N. 44TH ST, STE 700, PHOENIX, AZ, United States, 85008 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0364-24-139437 | Alcohol sale | 2024-12-17 | 2024-12-17 | 2026-11-30 | LaGuardia International Airport Terminal B, Queens, NY, 11371 | Aircraft |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-03 | 2024-09-03 | Address | 410 N. 44TH ST, STE 700, PHOENIX, AZ, 85008, USA (Type of address: Chief Executive Officer) |
2020-09-16 | 2024-09-03 | Address | 410 N 44TH ST STE 700, SUITE 700, PHOENIX, AZ, 85008, USA (Type of address: Service of Process) |
2019-01-28 | 2024-09-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-09-14 | 2020-09-16 | Address | 410 N. 44TH STREET, SUITE 700, PHOENIX, AZ, 85008, USA (Type of address: Service of Process) |
2016-09-06 | 2024-09-03 | Address | 410 N. 44TH ST, STE 700, PHOENIX, AZ, 85008, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903001798 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
220912000982 | 2022-09-12 | BIENNIAL STATEMENT | 2022-09-01 |
200916060540 | 2020-09-16 | BIENNIAL STATEMENT | 2020-09-01 |
SR-24533 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180914006262 | 2018-09-14 | BIENNIAL STATEMENT | 2018-09-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State