Search icon

AIR CHINA LIMITED

Company Details

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

DOS Process Agent

Name Role Address
GEORGE N. TOMPKINS, III DOS Process Agent 150 E 42nd Street, 150 EAST 42ND STREET, New York, NY, United States, 10017

Chief Executive Officer

Name Role Address
MINGYUAN WANG Chief Executive Officer 30 TIANZHU RD SHUNYI DISTRICT, BEIJING, China, 101312

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1706662 Civil Rights Employment 2017-11-15 jury verdict
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2017-11-15
Termination Date 2023-11-13
Date Issue Joined 2020-04-10
Trial Begin Date 2023-11-06
Trial End Date 2023-11-13
Section 2000
Sub Section E
Status Terminated

Parties

Name WANG
Role Plaintiff
Name AIR CHINA LIMITED
Role Defendant
0711128 Civil (Rico) 2007-12-10 jury verdict
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
2007555 Other Contract Actions 2020-09-15 voluntarily
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
0800983 Antitrust 2008-03-10 voluntarily
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