Search icon

EGYPTAIR CORP.

Company Details

Name: EGYPTAIR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jun 2013 (12 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 4423186
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 19 WEST 44TH STREET, SUITE #1701, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 WEST 44TH STREET, SUITE #1701, NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
DP-2236690 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
130626000426 2013-06-26 CERTIFICATE OF INCORPORATION 2013-06-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8703686 Assault, Libel, and Slander 1987-10-30 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 9
Filing Date 1987-10-30
Transfer Date 1990-11-07
Termination Date 1991-09-30
Transfer Office 9
Transfer Docket Number 8703686
Transfer Origin 1

Parties

Name PFLUG, JACKIE
Role Plaintiff
Name EGYPTAIR CORP.
Role Defendant
1603005 Airplane Personal Injury 2016-04-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-04-22
Termination Date 2017-09-22
Date Issue Joined 2016-06-06
Pretrial Conference Date 2016-07-21
Section 1331
Sub Section TR
Status Terminated

Parties

Name EGYPTAIR CORP.
Role Defendant
Name MAHMUD
Role Plaintiff

Date of last update: 26 Mar 2025

Sources: New York Secretary of State