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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
GEORGE RUHL | Chief Executive Officer | 6700 WILDLIFE WAY, LONG GROVE, IL, United States, 60047 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0508054 | Marine Contract Actions | 2005-09-16 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | MIDWEST AIR TECHNOLOGIES, INC. |
Role | Plaintiff |
Name | M/V JOYOUS AGE |
Role | Defendant |
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