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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
BRIAN P KELLEY | Chief Executive Officer | 700 OAKMONT LANE, WESTMONT, IL, United States, 60559 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5001 U.S. HIGHWAY 30 WEST, FORT WAYNE, IN, United States, 46818 |
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) |
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