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 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 2005 CARGO ROAD, MINNEAPOLIS, MN, United States, 55450 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1402562 | Other Contract Actions | 2014-04-23 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
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