Name: | AIR CHINA LIMITED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Nov 2007 (17 years ago) |
Entity Number: | 3595204 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | China |
Address: | 150 E 42nd Street, 150 EAST 42ND STREET, New York, NY, United States, 10017 |
Principal Address: | 30 TIANZHU RD SHUNYI DISTRICT, BEIJING, China, 101312 |
Name | Role | Address |
---|---|---|
GEORGE N. TOMPKINS, III | DOS Process Agent | 150 E 42nd Street, 150 EAST 42ND STREET, New York, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
MINGYUAN WANG | Chief Executive Officer | 30 TIANZHU RD SHUNYI DISTRICT, BEIJING, China, 101312 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-31 | 2024-05-31 | Address | 30 TIANZHV RD TIANZHU AIRPORT, DEVELOPMENT ZONE, BEIJING, 10312, PCN (Type of address: Chief Executive Officer) |
2024-05-31 | 2024-05-31 | Address | 30 TIANZHU RD SHUNYI DISTRICT, BEIJING, CHN (Type of address: Chief Executive Officer) |
2009-12-03 | 2024-05-31 | Address | 30 TIANZHV RD TIANZHU AIRPORT, DEVELOPMENT ZONE, BEIJING, 10312, PCN (Type of address: Chief Executive Officer) |
2007-11-19 | 2024-05-31 | Address | WILSON, ELSER, MOSKOWITZ ET AL, 150 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240531002703 | 2024-05-31 | BIENNIAL STATEMENT | 2024-05-31 |
220725000362 | 2022-07-25 | BIENNIAL STATEMENT | 2021-11-01 |
091203002167 | 2009-12-03 | BIENNIAL STATEMENT | 2009-11-01 |
071119000573 | 2007-11-19 | APPLICATION OF AUTHORITY | 2007-11-19 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1706662 | Civil Rights Employment | 2017-11-15 | jury verdict | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | WANG |
Role | Plaintiff |
Name | AIR CHINA LIMITED |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Both plaintiff and defendant demand jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | after jury trial |
Nature Of Judgment | monetary award only |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2007-12-10 |
Termination Date | 2010-08-10 |
Date Issue Joined | 2008-03-24 |
Pretrial Conference Date | 2008-05-09 |
Trial Begin Date | 2010-06-10 |
Trial End Date | 2010-07-14 |
Section | 1961 |
Status | Terminated |
Parties
Name | AIR CHINA LIMITED |
Role | Plaintiff |
Name | LI, |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 5000000 |
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 | 2020-09-15 |
Termination Date | 2021-01-15 |
Section | 1332 |
Sub Section | OC |
Status | Terminated |
Parties
Name | AIR CHINA LIMITED |
Role | Defendant |
Name | DIAZ |
Role | Plaintiff |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2008-03-10 |
Termination Date | 2017-01-30 |
Section | 0001 |
Status | Terminated |
Parties
Name | PAYLESS SHOESOURCE, INC. |
Role | Plaintiff |
Name | AIR CHINA LIMITED |
Role | Defendant |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State