Search icon

NEW YORK AIRLINES, INC.

Company Details

Name: NEW YORK AIRLINES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Feb 1980 (45 years ago)
Date of dissolution: 02 Aug 1993
Entity Number: 610941
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

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

History

Start date End date Type Value
1980-02-26 1988-04-27 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1980-02-26 1988-04-27 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
930802000390 1993-08-02 CERTIFICATE OF TERMINATION 1993-08-02
B632757-2 1988-04-27 CERTIFICATE OF AMENDMENT 1988-04-27
A699259-4 1980-09-17 CERTIFICATE OF AMENDMENT 1980-09-17
A647018-4 1980-02-26 APPLICATION OF AUTHORITY 1980-02-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8700520 Other Contract Actions 1987-02-24 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress after court trial
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1987-02-24
Termination Date 1989-01-30
Date Issue Joined 1987-06-02
Pretrial Conference Date 1988-06-22
Trial Begin Date 1989-01-17
Trial End Date 1989-01-24

Parties

Name WHITE, WARREN WILLIAM
Role Plaintiff
Name NEW YORK AIRLINES, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State