Name: | CONSOLIDATED FREIGHTWAYS CORPORATION OF DELAWARE |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Nov 1959 (66 years ago) |
Entity Number: | 123745 |
ZIP code: | 98683 |
County: | New York |
Place of Formation: | Delaware |
Address: | 16400 SE CF WAY, VANCOUVER, WA, United States, 98683 |
Name | Role | Address |
---|---|---|
JOHN P BRINCKO | Chief Executive Officer | 1115 S.E. 164TH AVE, VANCOUVER, WA, United States, 98683 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-18 | 2003-11-12 | Address | 16400 S.E. CF WAY, VANCOUVER, WA, 98683, USA (Type of address: Chief Executive Officer) |
1999-12-16 | 2002-01-18 | Address | 175 LINFIELD DR, MENLO PARK, CA, 94025, 3799, USA (Type of address: Chief Executive Officer) |
1999-12-16 | 2017-06-08 | Address | 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1999-12-16 | 2002-01-18 | Address | 175 LINFIELD DRIVE, MENLO PARK, CA, 94025, 3799, USA (Type of address: Principal Executive Office) |
1998-01-16 | 1999-12-16 | Address | 3000 SAND HILL ROAD 2/140, MENLO PARK, CA, 94025, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170608000122 | 2017-06-08 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2017-06-08 |
031112002227 | 2003-11-12 | BIENNIAL STATEMENT | 2003-11-01 |
020118002790 | 2002-01-18 | BIENNIAL STATEMENT | 2001-11-01 |
991216002510 | 1999-12-16 | BIENNIAL STATEMENT | 1999-11-01 |
980116002025 | 1998-01-16 | BIENNIAL STATEMENT | 1997-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State