SIRVA FREIGHT FORWARDING, INC.

Name: | SIRVA FREIGHT FORWARDING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jul 1985 (40 years ago) |
Date of dissolution: | 16 Aug 2007 |
Entity Number: | 1010491 |
ZIP code: | 46801 |
County: | Queens |
Place of Formation: | Indiana |
Address: | P.O. BOX 988, FORT WAYNE, IN, United States, 46801 |
Principal Address: | 5001 US HWY 30 W, FT WAYNE, IN, United States, 46818 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 988, FORT WAYNE, IN, United States, 46801 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DOUGLAS E CHRISTENSEN | Chief Executive Officer | 700 OAKMANT LN, WESTMONT, IL, United States, 60559 |
Start date | End date | Type | Value |
---|---|---|---|
2004-08-24 | 2007-08-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2004-08-24 | 2007-08-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2001-08-09 | 2003-08-06 | Address | 5001 US HWY 30 W, FORT WAYNE, NY, 46818, USA (Type of address: Chief Executive Officer) |
1999-10-14 | 2004-08-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-14 | 2004-08-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070816000963 | 2007-08-16 | SURRENDER OF AUTHORITY | 2007-08-16 |
051025002046 | 2005-10-25 | BIENNIAL STATEMENT | 2005-07-01 |
040824000832 | 2004-08-24 | CERTIFICATE OF CHANGE | 2004-08-24 |
030806002225 | 2003-08-06 | BIENNIAL STATEMENT | 2003-07-01 |
020815000344 | 2002-08-15 | CERTIFICATE OF AMENDMENT | 2002-08-15 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State