Search icon

ENVOY AIR INC.

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)
2020-04-21 2022-03-22 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-03-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-04-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-04-28 2020-04-21 Address 4333 AMON CARTER BLVD, MD5675, FORT WORTH, TX, 76155, USA (Type of address: Chief Executive Officer)
2014-04-28 2020-04-21 Address 4333 AMON CARTER BLVD, MD5675, FORT WORTH, TX, 76155, USA (Type of address: Principal Executive Office)

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
SR-27141 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180420006236 2018-04-20 BIENNIAL STATEMENT 2018-04-01
160412006345 2016-04-12 BIENNIAL STATEMENT 2016-04-01
140428006209 2014-04-28 BIENNIAL STATEMENT 2014-04-01
140417000023 2014-04-17 CERTIFICATE OF AMENDMENT 2014-04-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1503892 Other Personal Injury 2015-05-20 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-05-20
Termination Date 2015-08-05
Date Issue Joined 2015-05-22
Section 1332
Sub Section NR
Status Terminated

Parties

Name ENVOY AIR INC.
Role Defendant
Name DOMENECH
Role Plaintiff
2306695 Americans with Disabilities Act - Employment 2023-09-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-09-08
Termination Date 2024-10-23
Date Issue Joined 2024-03-26
Section 0621
Status Terminated

Parties

Name GAJSTUT
Role Plaintiff
Name ENVOY AIR INC.
Role Defendant
1507134 Other Personal Injury 2015-12-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-12-15
Termination Date 2016-09-16
Date Issue Joined 2016-02-05
Section 1332
Sub Section PI
Status Terminated

Parties

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

Date of last update: 31 Mar 2025

Sources: New York Secretary of State