Search icon

TRANS STATES AIRLINES, LLC

Company Details

Name: TRANS STATES AIRLINES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 16 Jun 2015 (10 years ago)
Date of dissolution: 15 Jul 2020
Entity Number: 4775437
ZIP code: 63044
County: Albany
Place of Formation: Delaware
Address: 11495 NAVAID ROAD, SUITE 340, BRIDGETON, MO, United States, 63044

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 11495 NAVAID ROAD, SUITE 340, BRIDGETON, MO, United States, 63044

Agent

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

History

Start date End date Type Value
2015-06-16 2020-07-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200715000360 2020-07-15 SURRENDER OF AUTHORITY 2020-07-15
190603063132 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170626006142 2017-06-26 BIENNIAL STATEMENT 2017-06-01
160805000295 2016-08-05 CERTIFICATE OF CHANGE 2016-08-05
150616000538 2015-06-16 APPLICATION OF AUTHORITY 2015-06-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2006155 Airplane Personal Injury 2020-08-06 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 281000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-08-06
Termination Date 2020-10-07
Section 1446
Sub Section PI
Status Terminated

Parties

Name MORAN
Role Plaintiff
Name TRANS STATES AIRLINES, LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State