Search icon

ENVOY AIR INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ENVOY AIR INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 1998 (27 years ago)
Entity Number: 2252612
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 4301 REGENT BLVD, MD 243, IRVING, TX, United States, 75063
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
PEDRO FABREGAS Chief Executive Officer 4301 REGENT BLVD, MD 243, IRVING, TX, United States, 75063

Licenses

Number Type Date Last renew date End date Address Description
0364-24-227264 Alcohol sale 2024-09-05 2024-09-05 2024-09-30 LAGUARDIA INT'L AIRPORT TERM C, FLUSHING, NY, 11371 Aircraft
0129-22-217345 Alcohol sale 2022-09-23 2022-09-23 2024-09-30 LAGUARDIA INT'L AIRPORT TERM C, FLUSHING, New York, 11371 Aircraft

History

Start date End date Type Value
2024-04-16 2024-04-16 Address 4301 REGENT BLVD, MD 243, IRVING, TX, 75063, USA (Type of address: Chief Executive Officer)
2022-03-22 2024-04-16 Address 4301 REGENT BLVD, MD 243, IRVING, TX, 75063, USA (Type of address: Chief Executive Officer)
2022-03-22 2024-04-16 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-03-22 2024-04-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-04-21 2022-03-22 Address 4301 REGENT BLVD, MD 243, IRVING, TX, 75063, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240416004323 2024-04-16 BIENNIAL STATEMENT 2024-04-16
220419001703 2022-04-19 BIENNIAL STATEMENT 2022-04-01
220322001652 2022-03-22 CERTIFICATE OF CHANGE BY ENTITY 2022-03-22
200421060357 2020-04-21 BIENNIAL STATEMENT 2020-04-01
SR-27142 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Court Cases

Court Case Summary

Filing Date:
2023-09-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Employment

Parties

Party Name:
GAJSTUT
Party Role:
Plaintiff
Party Name:
ENVOY AIR INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-12-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
ENVOY AIR INC.
Party Role:
Defendant
Party Name:
MCINTOSH,
Party Role:
Plaintiff
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2015-05-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
ENVOY AIR INC.
Party Role:
Defendant
Party Name:
DOMENECH
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State