Search icon

UNITED AIRLINES, INC.

Company Details

Name: UNITED AIRLINES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 1980 (45 years ago)
Entity Number: 660136
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 233 S. Wacker Drive, 14Th Fl WHQCT, Chicago, IL, United States, 60606
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

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

Chief Executive Officer

Name Role Address
J. SCOTT KIRBY Chief Executive Officer 233 S. WACKER DRIVE, 14TH FL WHQCT, CHICAGO, IL, United States, 60606

Licenses

Number Type Date Last renew date End date Address Description
0364-24-223163 Alcohol sale 2024-07-30 2024-07-30 2027-02-28 LAGAURDIA AIRPORT-LGA, FLUSHING, NY, 11371 Aircraft
0129-22-216109 Alcohol sale 2024-01-05 2024-01-05 2027-02-28 LAGAURDIA AIRPORT-LGA, FLUSHING, New York, 11371 Aircraft

History

Start date End date Type Value
2024-12-09 2024-12-09 Address 233 S. WACKER DR.,14TH FL, WHQCT, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)
2024-12-09 2024-12-09 Address 233 S. WACKER DRIVE, 14TH FL WHQCT, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)
2024-10-16 2024-10-16 Address 233 S. WACKER DR.,14TH FL, WHQCT, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)
2024-10-16 2024-10-16 Address 233 S. WACKER DRIVE, 14TH FL WHQCT, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)
2024-10-16 2024-12-09 Address 233 S. WACKER DR., HDQCT, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241209000370 2024-12-06 CERTIFICATE OF CHANGE BY ENTITY 2024-12-06
241016003802 2024-10-16 BIENNIAL STATEMENT 2024-10-16
221004000249 2022-10-04 BIENNIAL STATEMENT 2022-10-01
201007060527 2020-10-07 BIENNIAL STATEMENT 2020-10-01
SR-10462 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Complaints

Start date End date Type Satisafaction Restitution Result
2017-06-01 2017-06-20 Misrepresentation Yes 159.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3456078 SCALE02 INVOICED 2022-06-15 400 SCALE TO 661 LBS
3049703 SCALE02 INVOICED 2019-06-21 360 SCALE TO 661 LBS
2115589 LATE CREDITED 2015-06-27 100 Scale Late Fee
2095892 SCALE02 INVOICED 2015-06-03 80 SCALE TO 661 LBS
2095046 SCALE02 INVOICED 2015-06-02 280 SCALE TO 661 LBS
352457 LATE INVOICED 2013-08-21 100 Scale Late Fee
352458 CNV_SI INVOICED 2013-07-22 480 SI - Certificate of Inspection fee (scales)
351787 CNV_SI INVOICED 2013-07-11 280 SI - Certificate of Inspection fee (scales)
351902 CNV_SI INVOICED 2013-07-11 40 SI - Certificate of Inspection fee (scales)
329729 LATE INVOICED 2011-10-25 100 Scale Late Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-12-17
Type:
Planned
Address:
BUF-GREATER BUFFALO INTERNATIONAL AIRPORT, BUFFALO, NY, 14225
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-01-28
Type:
Planned
Address:
LGA, CENTRAL TERMINAL BLDG, 3RD FL, FLUSHING, NY, 11371
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2001-06-22
Type:
Referral
Address:
JFK INTERNATIONAL AIRPORT, JAMAICA, NY, 11430
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2001-02-06
Type:
Complaint
Address:
JFK INT'L AIRPORT-TERMINAL 59, QUEENS, NY, 11430
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2000-11-15
Type:
Other-L
Address:
LA GUARDIA AIRPORT, FLUSHING, NY, 11371
Safety Health:
Safety
Scope:
Records

Court Cases

Court Case Summary

Filing Date:
2025-02-26
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Airplane Personal Injury

Parties

Party Name:
ABADI
Party Role:
Plaintiff
Party Name:
UNITED AIRLINES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-08-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Airplane Personal Injury

Parties

Party Name:
ENGEL ,
Party Role:
Plaintiff
Party Name:
UNITED AIRLINES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-06-26
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Airplane Personal Injury

Parties

Party Name:
MUDDUSETTI,
Party Role:
Plaintiff
Party Name:
UNITED AIRLINES, INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State