Name: | CANADIAN FREIGHTWAYS EASTERN, LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jul 1960 (65 years ago) |
Date of dissolution: | 28 Jan 2004 |
Entity Number: | 130370 |
ZIP code: | 98683 |
County: | Erie |
Place of Formation: | Canada |
Address: | 16400 SE CF WAY, VANCOUVER, WA, United States, 98683 |
Principal Address: | 175 LINFIELD DRIVE, MENLO PARK, CA, United States, 94025 |
Name | Role | Address |
---|---|---|
C/O CONSOLIDATED FREIGHTWAYS CORPORATION | DOS Process Agent | 16400 SE CF WAY, VANCOUVER, WA, United States, 98683 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
W. ROGER CURRY | Chief Executive Officer | 175 LINFIELD DRIVE, MENLO PARK, CA, United States, 94025 |
Start date | End date | Type | Value |
---|---|---|---|
1998-07-10 | 2004-01-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1997-04-22 | 1998-07-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1997-04-22 | 2004-01-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1994-03-15 | 1997-04-22 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1994-03-15 | 1997-04-22 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040128000239 | 2004-01-28 | SURRENDER OF AUTHORITY | 2004-01-28 |
980710002249 | 1998-07-10 | BIENNIAL STATEMENT | 1998-07-01 |
C259934-2 | 1998-05-11 | ASSUMED NAME CORP INITIAL FILING | 1998-05-11 |
970422000929 | 1997-04-22 | CERTIFICATE OF CHANGE | 1997-04-22 |
960730002330 | 1996-07-30 | BIENNIAL STATEMENT | 1996-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State