Search icon

CONTINENTAL AIR LINES, INC.

Company Details

Name: CONTINENTAL AIR LINES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Feb 1980 (45 years ago)
Date of dissolution: 02 Oct 1986
Entity Number: 609271
ZIP code: 10019
County: New York
Place of Formation: Nevada
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1980-02-15 1986-02-18 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1980-02-15 1986-02-18 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
B408449-2 1986-10-02 CERTIFICATE OF TERMINATION 1986-10-02
B323254-2 1986-02-18 CERTIFICATE OF AMENDMENT 1986-02-18
A644757-4 1980-02-15 APPLICATION OF AUTHORITY 1980-02-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0400517 Airplane Personal Injury 2004-01-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 300000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-01-22
Termination Date 2004-11-29
Date Issue Joined 2004-03-05
Pretrial Conference Date 2004-05-19
Section 1332
Sub Section PI
Status Terminated

Parties

Name KUNKIN
Role Plaintiff
Name CONTINENTAL AIR LINES, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State