Search icon

SIRVA FREIGHT FORWARDING, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 988, FORT WAYNE, IN, United States, 46801

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DOUGLAS E CHRISTENSEN Chief Executive Officer 700 OAKMANT LN, WESTMONT, IL, United States, 60559

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State