Search icon

SIRVA CONTAINER LINES, INC.

Branch

Company Details

Name: SIRVA CONTAINER LINES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Feb 1988 (37 years ago)
Date of dissolution: 12 Jul 2007
Branch of: SIRVA CONTAINER LINES, INC., Florida (Company Number J08698)
Entity Number: 1231916
ZIP code: 46818
County: Queens
Place of Formation: Florida
Address: 5001 U.S. HIGHWAY 30 WEST, FORT WAYNE, IN, United States, 46818

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
BRIAN P KELLEY Chief Executive Officer 700 OAKMONT LANE, WESTMONT, IL, United States, 60559

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5001 U.S. HIGHWAY 30 WEST, FORT WAYNE, IN, United States, 46818

History

Start date End date Type Value
2004-08-24 2007-07-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2004-08-24 2007-07-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2002-02-13 2006-04-04 Address 5001 US HWY 30 W, PORT WAYNE, IN, 46818, USA (Type of address: Chief Executive Officer)
2000-04-14 2002-02-13 Address 215 W DIEHL RD, NAPERVILLE, IL, 60563, 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)
1993-08-12 2000-04-14 Address 5001 U.S. HIGHWAY 30 WEST, FORT WAYNE, IN, 46818, USA (Type of address: Chief Executive Officer)
1988-02-02 1999-10-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1988-02-02 1999-10-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
070712000005 2007-07-12 SURRENDER OF AUTHORITY 2007-07-12
060404003176 2006-04-04 BIENNIAL STATEMENT 2006-02-01
040824000827 2004-08-24 CERTIFICATE OF CHANGE 2004-08-24
021030000801 2002-10-30 CERTIFICATE OF AMENDMENT 2002-10-30
020213002270 2002-02-13 BIENNIAL STATEMENT 2002-02-01
000414002231 2000-04-14 BIENNIAL STATEMENT 2000-02-01
991014001101 1999-10-14 CERTIFICATE OF CHANGE 1999-10-14
980226002189 1998-02-26 BIENNIAL STATEMENT 1998-02-01
940314002573 1994-03-14 BIENNIAL STATEMENT 1994-02-01
930812002435 1993-08-12 BIENNIAL STATEMENT 1993-02-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State