Search icon

SOUTHWEST AIRLINES CO.

Company Details

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

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
ROBERT E. JORDAN Chief Executive Officer 2702 LOVE FIELD DRIVE, HDQ6TX, DALLAS, TX, United States, 75235

Licenses

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

History

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)

Filings

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

Fine And Fees

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)

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-04-03
Type:
Unprog Rel
Address:
737 ALBANY SHAKER ROAD, ALBANY, NY, 12211
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2019-05-02
Type:
Planned
Address:
281 CAYUGA ROAD, CHEEKTOWAGA, NY, 14225
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2018-12-21
Type:
Complaint
Address:
4200 GENESEE STREET, BUFFALO, NY, 14225
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2010-12-15
Type:
Planned
Address:
100 ARRIVAL AVENUE, RONKONKOMA, NY, 11779
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-02-11
Type:
Planned
Address:
737 ALBANY SHAKER ROAD, ALBANY, NY, 12211
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2024-12-30
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
STRAIN,
Party Role:
Plaintiff
Party Name:
SOUTHWEST AIRLINES CO.
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-04-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
LEGEROS
Party Role:
Plaintiff
Party Name:
SOUTHWEST AIRLINES CO.
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-04-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Airplane Personal Injury

Parties

Party Name:
BONCORE-EVANS
Party Role:
Plaintiff
Party Name:
SOUTHWEST AIRLINES CO.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State