Search icon

NORTHWEST AIRLINES, INC.

Branch

Company Details

Name: NORTHWEST AIRLINES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Apr 1945 (80 years ago)
Date of dissolution: 19 Mar 2010
Branch of: NORTHWEST AIRLINES, INC., Minnesota (Company Number 125fc58a-a8d4-e011-a886-001ec94ffe7f)
Entity Number: 34620
ZIP code: 10011
County: New York
Place of Formation: Minnesota
Principal Address: 2700 LONEOAK PKWY, DEPT A4450, EAGAN, MN, United States, 55121
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
EDWARD H BASTIAN Chief Executive Officer 2700 LONE OAK PKWY, EAGAN, MN, United States, 55121

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2005-07-12 2009-04-16 Address 2700 LONE OAK PARKWAY, EAGAN, MN, 55121, 1534, USA (Type of address: Chief Executive Officer)
2003-05-02 2009-04-16 Address 2700 LONE OAK PARKWAY, EAGAN, MN, 55121, 1534, USA (Type of address: Principal Executive Office)
2003-05-02 2005-07-12 Address 2700 LONE OAK PARKWAY, EAGAN, MN, 55121, 1534, USA (Type of address: Chief Executive Officer)
2001-05-16 2003-05-02 Address 5101 NORTHWEST DRIVE, ST. PAUL, MN, 55111, 3034, USA (Type of address: Chief Executive Officer)
1999-05-24 2001-05-16 Address 5101 NORTHWEST DRIVE, SAINT PAUL, MN, 55111, 3034, USA (Type of address: Chief Executive Officer)
1997-05-20 1999-10-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-01-19 1999-05-24 Address 5101 NORTHWEST DRIVE, SAINT PAUL, MN, 55111, 3034, USA (Type of address: Chief Executive Officer)
1993-01-19 2003-05-02 Address 5101 NORTHWEST DRIVE, SAINT PAUL, MN, 55111, 3034, USA (Type of address: Principal Executive Office)
1985-12-12 1999-10-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1985-12-12 1997-05-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100319000571 2010-03-19 CERTIFICATE OF TERMINATION 2010-03-19
090416002368 2009-04-16 BIENNIAL STATEMENT 2009-04-01
070507002329 2007-05-07 BIENNIAL STATEMENT 2007-04-01
050712002699 2005-07-12 BIENNIAL STATEMENT 2005-04-01
030502002813 2003-05-02 BIENNIAL STATEMENT 2003-04-01
010516002855 2001-05-16 BIENNIAL STATEMENT 2001-04-01
C292882-1 2000-09-01 ASSUMED NAME CORP INITIAL FILING 2000-09-01
991014000944 1999-10-14 CERTIFICATE OF CHANGE 1999-10-14
990524002530 1999-05-24 BIENNIAL STATEMENT 1999-04-01
970520002896 1997-05-20 BIENNIAL STATEMENT 1997-04-01

Date of last update: 02 Mar 2025

Sources: New York Secretary of State