Name: | ARROW AIR, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Nov 1983 (41 years ago) |
Date of dissolution: | 25 Apr 2012 |
Entity Number: | 881384 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | Delaware |
Principal Address: | FINE AIR SERVICES, 1701 NW 63RD AVE, BUILDING 712, MIAMI, FL, United States, 33126 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
GUILLERMO J CABEZA | Chief Executive Officer | 1701 NW 63RD AVENUE, BUILDING 712, MIAMI, FL, United States, 33126 |
Start date | End date | Type | Value |
---|---|---|---|
2001-12-18 | 2008-05-29 | Address | 2000 NW 62ND AVE, BLDG 711, MIAMI, FL, 33122, USA (Type of address: Service of Process) |
2001-12-18 | 2008-05-29 | Address | 2000 NW 62ND AVE, BLDG 711, MIAMI, FL, 33122, USA (Type of address: Chief Executive Officer) |
2001-12-18 | 2008-05-29 | Address | FINE AIR SERVICES, 2000 NW 62ND AVE, BLDG 711, MIAMI, FL, 33122, USA (Type of address: Principal Executive Office) |
2000-01-11 | 2001-12-18 | Address | 3401 NW 59TH AVE, MIAMI, FL, 33102, 6062, USA (Type of address: Service of Process) |
2000-01-11 | 2001-12-18 | Address | 3401 NW 59TH AVE, MIAMI, FL, 33102, 6062, USA (Type of address: Chief Executive Officer) |
2000-01-11 | 2001-12-18 | Address | PO BOX 026062, 3401 NW 59TH AVE, MIAMI, FL, 33102, 6062, USA (Type of address: Principal Executive Office) |
1993-12-06 | 2000-01-11 | Address | 950 SOUTH EAST 12TH STREET, HIALEAH, FL, 33010, USA (Type of address: Chief Executive Officer) |
1993-12-06 | 2000-01-11 | Address | 3550 NORTH WEST 59TH AVENUE, MIAMI, FL, 33122, USA (Type of address: Principal Executive Office) |
1993-12-06 | 2000-01-11 | Address | 950 SOUTH EAST 12TH STREET, HIALEAH, FL, 33010, USA (Type of address: Service of Process) |
1987-02-25 | 1997-03-31 | Address | CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2138836 | 2012-04-25 | ANNULMENT OF AUTHORITY | 2012-04-25 |
080529002843 | 2008-05-29 | BIENNIAL STATEMENT | 2007-11-01 |
011218002313 | 2001-12-18 | BIENNIAL STATEMENT | 2001-11-01 |
000111002632 | 2000-01-11 | BIENNIAL STATEMENT | 1999-11-01 |
970331000198 | 1997-03-31 | CERTIFICATE OF CHANGE | 1997-03-31 |
931206002586 | 1993-12-06 | BIENNIAL STATEMENT | 1993-11-01 |
B461727-2 | 1987-02-25 | CERTIFICATE OF AMENDMENT | 1987-02-25 |
B173818-2 | 1984-12-19 | CERTIFICATE OF AMENDMENT | 1984-12-19 |
B119369-3 | 1984-07-03 | CERTIFICATE OF AMENDMENT | 1984-07-03 |
B038722-4 | 1983-11-14 | APPLICATION OF AUTHORITY | 1983-11-14 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0705131 | Antitrust | 2007-12-10 | transfer to another district | |||||||||||||||||||||||||||||||||||||||||||
|
Name | PERRY ELLIS INTERNATIONAL, INC. |
Role | Plaintiff |
Name | ARROW AIR, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1986-07-08 |
Termination Date | 1988-07-01 |
Date Issue Joined | 1986-07-24 |
Parties
Name | MCCORMICK |
Role | Plaintiff |
Name | ARROW AIR, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 9000 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1986-03-04 |
Termination Date | 1987-07-20 |
Date Issue Joined | 1986-03-17 |
Parties
Name | TRAVIS |
Role | Plaintiff |
Name | ARROW AIR, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1989-06-26 |
Termination Date | 1990-08-09 |
Section | 1332 |
Parties
Name | POLSKIE LINIE LOTNICZE |
Role | Plaintiff |
Name | ARROW AIR, INC. |
Role | Defendant |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State