Search icon

ARROW AIR, INC.

Company Details

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

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

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

Chief Executive Officer

Name Role Address
GUILLERMO J CABEZA Chief Executive Officer 1701 NW 63RD AVENUE, BUILDING 712, MIAMI, FL, United States, 33126

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0705131 Antitrust 2007-12-10 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-12-10
Termination Date 2011-02-11
Section 0015
Status Terminated

Parties

Name PERRY ELLIS INTERNATIONAL, INC.
Role Plaintiff
Name ARROW AIR, INC.
Role Defendant
8602287 Airplane Personal Injury 1986-07-08 settled
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
8600633 Airplane Personal Injury 1986-03-04 other
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
8902114 Other Contract Actions 1989-06-26 settled
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