Search icon

REPUBLIC AIRWAYS INC.

Company Details

Name: REPUBLIC AIRWAYS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 2005 (20 years ago)
Entity Number: 3266352
ZIP code: 12207
County: Albany
Place of Formation: Indiana
Principal Address: 8909 PURDUE ROAD, STE 300, INDIANAPOLIS, IN, United States, 46268
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
BRYAN BEDFORD Chief Executive Officer 8909 PURDUE ROAD, STE 300, INDIANAPOLIS, IN, United States, 46268

History

Start date End date Type Value
2023-10-12 2023-10-12 Address 8909 PURDUE ROAD, STE 300, INDIANAPOLIS, IN, 46268, USA (Type of address: Chief Executive Officer)
2007-11-01 2023-10-12 Address 8909 PURDUE ROAD, STE 300, INDIANAPOLIS, IN, 46268, USA (Type of address: Chief Executive Officer)
2005-10-07 2023-10-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2005-10-07 2023-10-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231012000029 2023-10-12 BIENNIAL STATEMENT 2023-10-01
211026000572 2021-10-26 BIENNIAL STATEMENT 2021-10-26
191001060665 2019-10-01 BIENNIAL STATEMENT 2019-10-01
190311000448 2019-03-11 CERTIFICATE OF AMENDMENT 2019-03-11
171108006309 2017-11-08 BIENNIAL STATEMENT 2017-10-01
151013006025 2015-10-13 BIENNIAL STATEMENT 2015-10-01
131021006033 2013-10-21 BIENNIAL STATEMENT 2013-10-01
130506006141 2013-05-06 BIENNIAL STATEMENT 2011-10-01
091030002225 2009-10-30 BIENNIAL STATEMENT 2009-10-01
071101002324 2007-11-01 BIENNIAL STATEMENT 2007-10-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2403025 Civil Rights Employment 2024-04-22 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff 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 2024-04-22
Termination Date 2024-08-06
Section 1332
Status Terminated

Parties

Name BURGESS
Role Plaintiff
Name REPUBLIC AIRWAYS INC.
Role Defendant
2200687 Airplane Personal Injury 2022-09-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 500000
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 2022-09-13
Termination Date 2023-07-19
Section 1332
Sub Section NR
Status Terminated

Parties

Name BROCHEY
Role Plaintiff
Name REPUBLIC AIRWAYS INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State