Search icon

LEARJET INC.

Company Details

Name: LEARJET INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 2015 (10 years ago)
Entity Number: 4750746
ZIP code: 67209
County: Westchester
Place of Formation: Kansas
Address: One Learjet Way, Bldg. 1, M/S 2, Wichita, KS, United States, 67209
Principal Address: ONE LEARJET WAY, WICHITA, KS, United States, 67209

Chief Executive Officer

Name Role Address
TONYA SUDDUTH Chief Executive Officer ONE LEARJET WAY, WICHITA, KS, United States, 67209

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent One Learjet Way, Bldg. 1, M/S 2, Wichita, KS, United States, 67209

History

Start date End date Type Value
2025-04-09 2025-04-09 Address ONE LEARJET WAY, WICHITA, KS, 67209, USA (Type of address: Chief Executive Officer)
2025-04-09 2025-04-09 Address 7336 AVIATION PLACE, DALLAS, TX, 75235, 2802, USA (Type of address: Chief Executive Officer)
2023-04-11 2025-04-09 Address ONE LEARJET WAY, WICHITA, KS, 67209, USA (Type of address: Chief Executive Officer)
2023-04-11 2023-04-11 Address ONE LEARJET WAY, WICHITA, KS, 67209, USA (Type of address: Chief Executive Officer)
2023-04-11 2025-04-09 Address One Learjet Way, Bldg. 1, M/S 2, Wichita, KS, 67209, USA (Type of address: Service of Process)
2021-04-19 2023-04-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-04-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-04-13 2023-04-11 Address ONE LEARJET WAY, WICHITA, KS, 67209, USA (Type of address: Chief Executive Officer)
2015-04-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250409002084 2025-04-09 BIENNIAL STATEMENT 2025-04-09
230411001687 2023-04-11 BIENNIAL STATEMENT 2023-04-01
210419060675 2021-04-19 BIENNIAL STATEMENT 2021-04-01
190429060063 2019-04-29 BIENNIAL STATEMENT 2019-04-01
SR-71241 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170413006106 2017-04-13 BIENNIAL STATEMENT 2017-04-01
150429000855 2015-04-29 APPLICATION OF AUTHORITY 2015-04-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1506871 Other Contract Actions 2015-12-02 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2015-12-02
Termination Date 2017-07-10
Section 1332
Sub Section JD
Status Terminated

Parties

Name LEARJET INC.
Role Plaintiff
Name PARADOX INTERNATIONAL BIRDS, L
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State