Name: | PUROLATOR COURIER CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 May 1989 (36 years ago) |
Date of dissolution: | 30 Nov 1992 |
Entity Number: | 1352773 |
ZIP code: | 94025 |
County: | New York |
Place of Formation: | Delaware |
Address: | 175 LINFIELD DRIVE, MENLO PARK, CA, United States, 94025 |
Principal Address: | 3240 HILLVIEW AVENUE, PALO ALTO, CA, United States, 94304 |
Name | Role | Address |
---|---|---|
CONSOLIDATED FREIGHTWAYS, INC. | DOS Process Agent | 175 LINFIELD DRIVE, MENLO PARK, CA, United States, 94025 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
DONALD E. MOFFITT | Chief Executive Officer | 3240 HILLVIEW AVENUE, PALO ALTO, CA, United States, 94304 |
Start date | End date | Type | Value |
---|---|---|---|
1989-05-15 | 1989-11-27 | Name | EAF CORP. II |
1989-05-15 | 1989-05-15 | Name | EAF CORP. II |
1989-05-15 | 1989-11-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
921204002476 | 1992-12-04 | BIENNIAL STATEMENT | 1992-05-01 |
921130000128 | 1992-11-30 | CERTIFICATE OF TERMINATION | 1992-11-30 |
C080084-4 | 1989-11-27 | CERTIFICATE OF MERGER | 1989-11-27 |
C080085-3 | 1989-11-27 | CERTIFICATE OF AMENDMENT | 1989-11-27 |
C010811-3 | 1989-05-15 | APPLICATION OF AUTHORITY | 1989-05-15 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State