Search icon

NORTHWEST AIRLINES, INC.

Branch

Company Details

Entity Name: NORTHWEST AIRLINES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 06 Dec 1958 (66 years ago)
Branch of: NORTHWEST AIRLINES, INC., MINNESOTA (Company Number 125fc58a-a8d4-e011-a886-001ec94ffe7f)
Date of dissolution: 19 Jan 2010 (15 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 19 Jan 2010 (15 years ago)
Document Number: 813206
FEI/EIN Number 41-0449230
Address: P O BOX 45852, ATLANTA, GA 30320
Mail Address: P O BOX 45852, ATLANTA, GA 30320
Place of Formation: MINNESOTA

Director

Name Role Address
BASTIAN, EDWARD H Director 2700 LONE OAK PKWY, EAGAN, MN 55121-1534
HIRST, RICHARD B Director 2700 LONE OAK PKWY, EAGAN, MN 55121-1534

Vice President

Name Role Address
WARWAR, MONA Vice President 2700 LONE OAK PKWY, EAGAN, MN 55121-1534

President

Name Role Address
BASTIAN, EDWARD H President 2700 LONE OAK PARKWAY, EAGAN, MN 55121-1534

Chief Executive Officer

Name Role Address
BASTIAN, EDWARD H Chief Executive Officer 2700 LONE OAK PARKWAY, EAGAN, MN 55121-1534

Secretary

Name Role Address
KLEMPERER, LESLIE P Secretary 2700 LONE OAK PKWY, EAGAN, MN 55121-1534

Treasurer

Name Role Address
JACOBSON, PAUL A Treasurer 2700 LONE OAK PKWY, EAGAN, MN 55121

Events

Event Type Filed Date Value Description
WITHDRAWAL 2010-01-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-19 P O BOX 45852, ATLANTA, GA 30320 No data
CHANGE OF MAILING ADDRESS 2010-01-19 P O BOX 45852, ATLANTA, GA 30320 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000030769 LAPSED 02-SC-3512-19C-U 18TH JUDICIAL CIRCUIT SEMINOLE 2002-12-04 2008-01-27 $941.41 MASSIMO VERGANO, 345 WOODSTEAD CIRCLE, LONGWOOD, FL 32779
J02000299846 LAPSED MI 98 03685 RF PALM BEACH COUNTY COURT 2001-10-23 2007-07-29 $6,721.14 ARIENS-GRAVELY FINANCIAL SERVICES, 55 RYAN ST, PO BOX 157, BRILLON WI 54110-0157

Documents

Name Date
Withdrawal 2010-01-19
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-04-02
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-04-23

Date of last update: 06 Feb 2025

Sources: Florida Department of State