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 |
Name | Role | Address |
---|---|---|
PRENTICE-HALL CORPORATION SYSTEM INC | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
SUBODH KARNIK | Chief Executive Officer | 7337 W WASHINGTON ST, INDIANAPOLIS, IN, United States, 46231 |
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) |
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 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
263574 | CNV_SI | INVOICED | 2003-09-12 | 80 | SI - Certificate of Inspection fee (scales) |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State