Name: | EXPRESSJET AIRLINES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Apr 2002 (23 years ago) |
Date of dissolution: | 06 Mar 2012 |
Entity Number: | 2751465 |
ZIP code: | 10011 |
County: | Westchester |
Place of Formation: | Delaware |
Principal Address: | 700 N SAM HOUSTON PKWY W, #200, HOUSTON, TX, United States, 77067 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THOMAS M HANLEY | Chief Executive Officer | 700 N SAM HOUSTON PKWY W, #200, HOUSTON, TX, United States, 77067 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2008-06-03 | 2010-04-29 | Address | 700 N SAM HOUSTON PKWY W, #200, HOUSTON, TX, 77067, USA (Type of address: Chief Executive Officer) |
2004-06-30 | 2008-06-03 | Address | 1600 SMITH ST HQSCE, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer) |
2004-06-30 | 2008-06-03 | Address | 1600 SMITH ST HQSCE, HOUSTON, TX, 77002, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120306000062 | 2012-03-06 | CERTIFICATE OF TERMINATION | 2012-03-06 |
100429003295 | 2010-04-29 | BIENNIAL STATEMENT | 2010-04-01 |
080603002353 | 2008-06-03 | BIENNIAL STATEMENT | 2008-04-01 |
060428002801 | 2006-04-28 | BIENNIAL STATEMENT | 2006-04-01 |
040630002550 | 2004-06-30 | BIENNIAL STATEMENT | 2004-04-01 |
020516000726 | 2002-05-16 | CERTIFICATE OF AMENDMENT | 2002-05-16 |
020404000704 | 2002-04-04 | APPLICATION OF AUTHORITY | 2002-04-04 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State