Search icon

CLARK WORLDWIDE TRANSPORTATION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CLARK WORLDWIDE TRANSPORTATION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Feb 1987 (38 years ago)
Date of dissolution: 16 Jun 2000
Entity Number: 1146865
ZIP code: 08603
County: Albany
Place of Formation: Pennsylvania
Address: P.O. BOX 438, TRENTON, NJ, United States, 08603
Principal Address: 121 NEW YORK AVE, TRENTON, NJ, United States, 08638

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 438, TRENTON, NJ, United States, 08603

Chief Executive Officer

Name Role Address
CHARLES C ANDERSON, JR. Chief Executive Officer 6016 BROOKVALE LANE, KNOXVILLE, TN, United States, 37919

History

Start date End date Type Value
1997-02-21 2000-06-16 Address 147 BARRETT STREET, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)
1993-04-06 1999-03-02 Address 121 NEW YORK AVENUE, TRENTON, NJ, 08638, 5299, USA (Type of address: Principal Executive Office)
1993-04-06 1999-03-02 Address 121 NEW YORK AVENUE, TRENTON, NJ, 08638, 5299, USA (Type of address: Chief Executive Officer)
1992-05-07 1997-02-21 Address 147 BARRETT ST., SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)
1991-01-29 1992-05-07 Address 220 NOTT TERRACE, SCHENECTADY, NY, 12307, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000616000235 2000-06-16 SURRENDER OF AUTHORITY 2000-06-16
990302002639 1999-03-02 BIENNIAL STATEMENT 1999-02-01
970221002268 1997-02-21 BIENNIAL STATEMENT 1997-02-01
940304002028 1994-03-04 BIENNIAL STATEMENT 1994-02-01
930406002793 1993-04-06 BIENNIAL STATEMENT 1993-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State