Search icon

MITCHELL TRANSPORT, INC.

Company Details

Name: MITCHELL TRANSPORT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 1962 (63 years ago)
Entity Number: 151505
ZIP code: 10005
County: Greene
Place of Formation: Indiana
Principal Address: 6500 PEARL ROAD, CLEVELAND, OH, United States, 44130
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
P. ELLIOTT BURNSIDE Chief Executive Officer 6500 PEARL ROAD, CLEVELAND, OH, United States, 44130

History

Start date End date Type Value
1999-10-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-11-03 1999-10-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1992-11-04 1993-11-03 Address 6500 PEARL ROAD, CLEVELAND, OH, 44130, 3813, USA (Type of address: Principal Executive Office)
1992-11-04 1993-11-03 Address C/O TAX DEPT, 6500 PEARL ROAD, CLEVELAND, OH, 44130, 3813, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-2033 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-2032 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
991015001029 1999-10-15 CERTIFICATE OF CHANGE 1999-10-15
931103002359 1993-11-03 BIENNIAL STATEMENT 1993-10-01
C201876-2 1993-07-27 ASSUMED NAME CORP INITIAL FILING 1993-07-27

Date of last update: 18 Mar 2025

Sources: New York Secretary of State