Name: | COUNTRY WIDE TRUCK SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Mar 1988 (37 years ago) |
Date of dissolution: | 26 Sep 2001 |
Entity Number: | 1245757 |
ZIP code: | 92337 |
County: | New York |
Place of Formation: | California |
Address: | 14711 SLOVER AVENUE, FONTANA, CA, United States, 92337 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14711 SLOVER AVENUE, FONTANA, CA, United States, 92337 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
WILLIAM A. MARTINDALE | Chief Executive Officer | 13705 MILROY PLACE, SANTA FE SPRINGS, CA, United States, 90670 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-16 | 1997-04-11 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1995-03-16 | 1995-04-24 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1993-06-03 | 1994-04-21 | Address | 14711 SLOVER AVENUE, FONTANA, CA, 92335, USA (Type of address: Principal Executive Office) |
1990-11-29 | 1995-03-16 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1990-11-29 | 1995-03-16 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1988-03-22 | 1990-11-29 | Address | SYSTEM, INC., ONE GULF & WESTERN PLZ, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1988-03-22 | 1990-11-29 | Address | TION SYSTEM, INC., ONE GULF & WESTERN PLZ, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1574670 | 2001-09-26 | ANNULMENT OF AUTHORITY | 2001-09-26 |
970411000857 | 1997-04-11 | CERTIFICATE OF CHANGE | 1997-04-11 |
950424000418 | 1995-04-24 | CERTIFICATE OF MERGER | 1995-07-01 |
950316000780 | 1995-03-16 | CERTIFICATE OF CHANGE | 1995-03-16 |
940421002434 | 1994-04-21 | BIENNIAL STATEMENT | 1994-03-01 |
930603002263 | 1993-06-03 | BIENNIAL STATEMENT | 1993-03-01 |
901129000465 | 1990-11-29 | CERTIFICATE OF CHANGE | 1990-11-29 |
B617441-4 | 1988-03-22 | APPLICATION OF AUTHORITY | 1988-03-22 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State