Name: | THE RELOCATION FREIGHT CORPORATION OF AMERICA |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Mar 1990 (35 years ago) |
Entity Number: | 1431948 |
ZIP code: | 60181 |
County: | New York |
Place of Formation: | California |
Address: | One Parkview Plaza, Suite 400, Oakbrook Terrace, IL, United States, 60181 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | One Parkview Plaza, Suite 400, Oakbrook Terrace, IL, United States, 60181 |
Name | Role | Address |
---|---|---|
ROBERT OLMSTED | Chief Executive Officer | ONE PARKVIEW PLAZA, SUITE 400, OAKBROOK TERRACE, IL, United States, 60181 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-12 | 2024-03-12 | Address | ONE PARKVIEW PLAZA, SUITE 400, OAKBROOK TERRACE, IL, 60181, USA (Type of address: Chief Executive Officer) |
2024-03-12 | 2024-03-12 | Address | 150 HARVESTER DRIVE, SUITE 201, BURR RIDGE, IL, 60527, USA (Type of address: Chief Executive Officer) |
2023-03-15 | 2023-03-15 | Address | 150 HARVESTER DRIVE, SUITE 201, BURR RIDGE, IL, 60527, USA (Type of address: Chief Executive Officer) |
2023-03-15 | 2024-03-12 | Address | ONE PARKVIEW PLAZA, SUITE 400, OAKBROOK TERRACE, IL, 60181, USA (Type of address: Chief Executive Officer) |
2023-03-15 | 2024-03-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240312001081 | 2024-03-12 | BIENNIAL STATEMENT | 2024-03-12 |
230315001298 | 2023-03-15 | BIENNIAL STATEMENT | 2022-03-01 |
200303060722 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
180312006151 | 2018-03-12 | BIENNIAL STATEMENT | 2018-03-01 |
160303006749 | 2016-03-03 | BIENNIAL STATEMENT | 2016-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State