Search icon

ATA AIRLINES, INC.

Company Details

Name: ATA AIRLINES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Mar 1985 (40 years ago)
Date of dissolution: 25 Apr 2012
Entity Number: 978580
ZIP code: 12207
County: Queens
Place of Formation: Indiana
Address: 80 STATE ST, ALBANY, NY, United States, 12207
Principal Address: 7337 WEST WASHINGTON ST, INDIANAPOLIS, IN, United States, 46231

DOS Process Agent

Name Role Address
PRENTICE-HALL CORPORATION SYSTEM INC DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Agent

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

Chief Executive Officer

Name Role Address
SUBODH KARNIK Chief Executive Officer 7337 W WASHINGTON ST, INDIANAPOLIS, IN, United States, 46231

History

Start date End date Type Value
2005-05-05 2007-03-29 Address 7337 W WASHINGTON ST, INDIANAPOLIS, IN, 46231, USA (Type of address: Chief Executive Officer)
2003-03-06 2005-05-05 Address 7337 WEST WASHINGTON ST, INDIANAPOLIS, IN, 46231, 1328, USA (Type of address: Chief Executive Officer)
1999-05-03 2003-03-06 Address 7337 WEST WASHINGTON STREET, INDIANAPOLIS, IN, 46231, USA (Type of address: Chief Executive Officer)
1995-03-28 1997-05-27 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-03-28 1997-04-04 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2138292 2012-04-25 ANNULMENT OF AUTHORITY 2012-04-25
070329003194 2007-03-29 BIENNIAL STATEMENT 2007-03-01
050505002820 2005-05-05 BIENNIAL STATEMENT 2005-03-01
031015000131 2003-10-15 CERTIFICATE OF AMENDMENT 2003-10-15
030306002868 2003-03-06 BIENNIAL STATEMENT 2003-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
263574 CNV_SI INVOICED 2003-09-12 80 SI - Certificate of Inspection fee (scales)

Court Cases

Court Case Summary

Filing Date:
2007-09-04
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ATA AIRLINES, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-07-31
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
ATA AIRLINES, INC.
Party Role:
Plaintiff
Party Name:
PORT AUTHORITY OF NEW YORK AND
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State