CLARK WORLDWIDE TRANSPORTATION, INC.

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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 438, TRENTON, NJ, United States, 08603 |
Name | Role | Address |
---|---|---|
CHARLES C ANDERSON, JR. | Chief Executive Officer | 6016 BROOKVALE LANE, KNOXVILLE, TN, United States, 37919 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State