Search icon

MIDWEST AIR TECHNOLOGIES, INC.

Branch

Company Details

Name: MIDWEST AIR TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 2014 (10 years ago)
Branch of: MIDWEST AIR TECHNOLOGIES, INC., Illinois (Company Number LLC_01804723)
Entity Number: 4669462
ZIP code: 12207
County: Orange
Place of Formation: Illinois
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 6700 WILDLIFE WAY, LONG GROVE, IL, United States, 60047

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
GEORGE RUHL Chief Executive Officer 6700 WILDLIFE WAY, LONG GROVE, IL, United States, 60047

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 6700 WILDLIFE WAY, LONG GROVE, IL, 60047, USA (Type of address: Chief Executive Officer)
2020-11-02 2024-11-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-11-02 2024-11-01 Address 6700 WILDLIFE WAY, LONG GROVE, IL, 60047, USA (Type of address: Chief Executive Officer)
2016-11-02 2020-11-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-12-17 2024-11-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-12-17 2016-11-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-11-20 2014-12-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101037699 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221115001080 2022-11-15 BIENNIAL STATEMENT 2022-11-01
201102060261 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181101006269 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161102006759 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141217000768 2014-12-17 CERTIFICATE OF CHANGE 2014-12-17
141120000596 2014-11-20 APPLICATION OF AUTHORITY 2014-11-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0508054 Marine Contract Actions 2005-09-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 175000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-09-16
Termination Date 2006-06-19
Date Issue Joined 2005-11-18
Section 1333
Status Terminated

Parties

Name MIDWEST AIR TECHNOLOGIES, INC.
Role Plaintiff
Name M/V JOYOUS AGE
Role Defendant
0508207 Marine Contract Actions 2005-09-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 750000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-09-23
Termination Date 2006-08-11
Date Issue Joined 2006-04-26
Section 1333
Status Terminated

Parties

Name MIDWEST AIR TECHNOLOGIES, INC.
Role Plaintiff
Name M/V PANDESIA
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State