Name: | ENDEAVOR AIR, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Aug 2001 (24 years ago) |
Entity Number: | 2668083 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Georgia |
Principal Address: | 7500 AIRLINE DRIVE, MINNEAPOLIS, MN, United States, 55450 |
Address: | 80 STATE STREET, ALBANY, NY, 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, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JAMES C. GRAHAM | Chief Executive Officer | 7500 AIRLINE DRIVE, MINNEAPOLIS, MN, United States, 55450 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0364-24-217952 | Alcohol sale | 2024-06-24 | 2024-06-24 | 2026-06-30 | 737 ALBANY SHAKER RD, ALBANY, New York, 12211 | Aircraft |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-16 | 2023-08-16 | Address | 7500 AIRLINE DRIVE, MINNEAPOLIS, MN, 55450, USA (Type of address: Chief Executive Officer) |
2019-08-01 | 2023-08-16 | Address | 7500 AIRLINE DRIVE, MINNEAPOLIS, MN, 55450, USA (Type of address: Chief Executive Officer) |
2017-08-01 | 2023-08-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-08-14 | 2019-08-01 | Address | 1030 DELTA BLVD, DEPT 982, ATLATNA, GA, 30354, USA (Type of address: Chief Executive Officer) |
2013-05-01 | 2017-08-01 | Address | DEPT. 981, P.O. BOX 20574, ATLANTA, GA, 30320, 2574, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230816001281 | 2023-08-16 | BIENNIAL STATEMENT | 2023-08-01 |
210804001191 | 2021-08-04 | BIENNIAL STATEMENT | 2021-08-04 |
190801061322 | 2019-08-01 | BIENNIAL STATEMENT | 2019-08-01 |
170801006486 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
150803006891 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State