Search icon

MN AIRLINES, LLC

Branch

Company Details

Name: MN AIRLINES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 19 Oct 2004 (21 years ago)
Date of dissolution: 09 Oct 2019
Branch of: MN AIRLINES, LLC, Minnesota (Company Number 25422476-b8d4-e011-a886-001ec94ffe7f)
Entity Number: 3115169
ZIP code: 55450
County: Queens
Place of Formation: Minnesota
Address: 2005 CARGO ROAD, MINNEAPOLIS, MN, United States, 55450

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2005 CARGO ROAD, MINNEAPOLIS, MN, United States, 55450

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016

History

Start date End date Type Value
2017-08-18 2019-10-09 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2012-08-27 2017-08-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-23 2017-08-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-06-26 2012-08-23 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2006-06-26 2012-08-27 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-10-19 2006-06-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-10-19 2006-06-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
191009000655 2019-10-09 SURRENDER OF AUTHORITY 2019-10-09
181001007981 2018-10-01 BIENNIAL STATEMENT 2018-10-01
170818000013 2017-08-18 CERTIFICATE OF CHANGE 2017-08-18
161004007942 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141001007617 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121017006394 2012-10-17 BIENNIAL STATEMENT 2012-10-01
120827000466 2012-08-27 CERTIFICATE OF CHANGE 2012-08-27
120823000993 2012-08-23 CERTIFICATE OF CHANGE 2012-08-23
101108003093 2010-11-08 BIENNIAL STATEMENT 2010-10-01
081106002034 2008-11-06 BIENNIAL STATEMENT 2008-10-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1402562 Other Contract Actions 2014-04-23 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 151000
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 2014-04-23
Termination Date 2016-10-06
Section 1332
Sub Section BC
Status Terminated

Parties

Name CARIBBEAN WAVE INCORPOR,
Role Defendant
Name MN AIRLINES, LLC
Role Plaintiff

Date of last update: 29 Mar 2025

Sources: New York Secretary of State