Search icon

PUROLATOR COURIER CORP.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
CONSOLIDATED FREIGHTWAYS, INC. DOS Process Agent 175 LINFIELD DRIVE, MENLO PARK, CA, United States, 94025

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
DONALD E. MOFFITT Chief Executive Officer 3240 HILLVIEW AVENUE, PALO ALTO, CA, United States, 94304

Links between entities

Type:
Headquarter of
Company Number:
111170
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-855-680
State:
Alabama
Type:
Headquarter of
Company Number:
7bbe3e34-b5d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0144533
State:
KENTUCKY
Type:
Headquarter of
Company Number:
819688
State:
FLORIDA
Type:
Headquarter of
Company Number:
000025798
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0085917
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
129984
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_10959721
State:
ILLINOIS

History

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)

Filings

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

Trademarks Section

Serial Number:
73483769
Mark:
QUICKDROP
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1984-06-05
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
QUICKDROP

Goods And Services

For:
TRANSPORTATION AND DELIVERY OF PACKAGES OF LAND AND AIR
International Classes:
039 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
1973-03-28
Type:
Complaint
Address:
2016 TEALL AVENUE, Syracuse, NY, 13206
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1989-10-02
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Role:
Plaintiff
Party Name:
PUROLATOR COURIER CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
1987-08-14
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
KAS, IRVING B.
Party Role:
Plaintiff
Party Name:
PUROLATOR COURIER CORP.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State