Name: | SOUTHWEST AIRLINES CO. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Feb 1999 (26 years ago) |
Entity Number: | 2349196 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Texas |
Principal Address: | 2702 LOVE FIELD DR IVE, HDQ 6TX, DALLAS, TX, United States, 75235 |
Address: | 80 STATE STREET, ALBANY, TX, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, TX, United States, 12207 |
Name | Role | Address |
---|---|---|
ROBERT E. JORDAN | Chief Executive Officer | 2702 LOVE FIELD DRIVE, HDQ6TX, DALLAS, TX, United States, 75235 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0364-24-120432 | Alcohol sale | 2025-02-10 | 2025-02-10 | 2026-06-30 | PA ADMIN BLDG HANGAR 7C, FLUSHING, New York, 11371 | Aircraft |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-26 | 2025-02-26 | Address | 2702 LOVE FIELD DRIVE, HDQ6TX, DALLAS, TX, 75235, USA (Type of address: Chief Executive Officer) |
2025-02-26 | 2025-02-26 | Address | 2702 LOVE FIELD DRIVE, DALLAS, TX, 75235, 1908, USA (Type of address: Chief Executive Officer) |
2023-02-22 | 2023-02-22 | Address | 2702 LOVE FIELD DRIVE, HDQ6TX, DALLAS, TX, 75235, USA (Type of address: Chief Executive Officer) |
2023-02-22 | 2025-02-26 | Address | 2702 LOVE FIELD DRIVE, HDQ6TX, DALLAS, TX, 75235, USA (Type of address: Chief Executive Officer) |
2023-02-22 | 2023-02-22 | Address | 2702 LOVE FIELD DRIVE, DALLAS, TX, 75235, 1908, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250226004105 | 2025-02-26 | BIENNIAL STATEMENT | 2025-02-26 |
230222002564 | 2023-02-22 | BIENNIAL STATEMENT | 2023-02-01 |
210225060484 | 2021-02-25 | BIENNIAL STATEMENT | 2021-02-01 |
190222060325 | 2019-02-22 | BIENNIAL STATEMENT | 2019-02-01 |
170202006181 | 2017-02-02 | BIENNIAL STATEMENT | 2017-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3456076 | SCALE02 | INVOICED | 2022-06-15 | 160 | SCALE TO 661 LBS |
3456080 | SCALE02 | INVOICED | 2022-06-15 | 400 | SCALE TO 661 LBS |
3049566 | SCALE02 | INVOICED | 2019-06-21 | 680 | SCALE TO 661 LBS |
3049750 | SCALE02 | INVOICED | 2019-06-21 | 40 | SCALE TO 661 LBS |
2096009 | SCALE02 | INVOICED | 2015-06-03 | 840 | SCALE TO 661 LBS |
311409 | CNV_SI | INVOICED | 2009-12-16 | 160 | SI - Certificate of Inspection fee (scales) |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State