Search icon

VISION AIRLINES INC.

Company Details

Name: VISION AIRLINES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jun 2002 (23 years ago)
Date of dissolution: 27 Oct 2010
Entity Number: 2782470
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 91-31 QUEENS BLVD. / STE: 409, ELMHURST, NY, United States, 11373

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 91-31 QUEENS BLVD. / STE: 409, ELMHURST, NY, United States, 11373

Filings

Filing Number Date Filed Type Effective Date
DP-1902855 2010-10-27 DISSOLUTION BY PROCLAMATION 2010-10-27
020625000083 2002-06-25 CERTIFICATE OF INCORPORATION 2002-06-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1208485 Other Contract Actions 2012-11-29 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 302000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-11-29
Termination Date 2012-12-04
Section 1332
Sub Section BC
Status Terminated

Parties

Name CLASSIC 500 L.L.C.
Role Plaintiff
Name VISION AIRLINES INC.
Role Defendant
0702025 Other Contract Actions 2007-03-09 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 4000000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-03-09
Termination Date 2008-03-14
Date Issue Joined 2007-04-12
Pretrial Conference Date 2007-04-04
Section 1332
Sub Section OC
Status Terminated

Parties

Name AVIATION LEASE FINANCE, LLC
Role Plaintiff
Name VISION AIRLINES INC.
Role Defendant
1100950 Other Contract Actions 2011-08-12 motion before trial
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 3900000
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 8
Filing Date 2011-08-12
Termination Date 2014-01-13
Date Issue Joined 2011-08-19
Pretrial Conference Date 2011-12-14
Section 1332
Sub Section OC
Status Terminated

Parties

Name AVEOS FLEET PERFORMANCE INC.
Role Plaintiff
Name VISION AIRLINES INC.
Role Defendant
1409365 Other Contract Actions 2014-11-25 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-11-25
Termination Date 2015-02-23
Date Issue Joined 2014-12-22
Section 1332
Sub Section OC
Status Terminated

Parties

Name AS ENGINE LEASING, L.L.C.
Role Plaintiff
Name VISION AIRLINES INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State