Search icon

CBL TRUCKING, INC.

Company Details

Name: CBL TRUCKING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 May 1989 (36 years ago)
Date of dissolution: 30 May 2000
Entity Number: 1355733
ZIP code: 08054
County: Queens
Place of Formation: New Jersey
Address: 124 GAITHER DRIVE, SUITE 200, PO BOX 5099, MOUNT LAUREL, NJ, United States, 08054
Principal Address: 124 GAITHER DR, STE 200, PO BOX 5099, MT LAUREL, NJ, United States, 08054

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
EDWARD HOEFLICH Chief Executive Officer 124 GAITHER DR, STE 200, PO BOX 5099, MT LAUREL, NJ, United States, 08054

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 124 GAITHER DRIVE, SUITE 200, PO BOX 5099, MOUNT LAUREL, NJ, United States, 08054

History

Start date End date Type Value
1997-03-25 2000-05-30 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1997-03-25 2000-05-30 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1995-03-16 1997-03-25 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1995-03-16 1997-03-25 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1994-12-29 1995-03-16 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
000530000145 2000-05-30 SURRENDER OF AUTHORITY 2000-05-30
990629002287 1999-06-29 BIENNIAL STATEMENT 1999-05-01
970529002768 1997-05-29 BIENNIAL STATEMENT 1997-05-01
970325000733 1997-03-25 CERTIFICATE OF CHANGE 1997-03-25
950316000801 1995-03-16 CERTIFICATE OF CHANGE 1995-03-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State