Search icon

SWIFT TRUCKING

Company Details

Name: SWIFT TRUCKING
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Feb 1992 (33 years ago)
Date of dissolution: 14 Mar 2012
Entity Number: 1613868
ZIP code: 85043
County: Cayuga
Place of Formation: Arizona
Foreign Legal Name: SWIFT TRANSPORTATION CO., INC.
Fictitious Name: SWIFT TRUCKING
Address: 2200 S. 75TH AVENUE, PHOENIX, AZ, United States, 85043
Principal Address: 2200 S 75TH AVE, PHOENIX, AZ, United States, 85043

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2200 S. 75TH AVENUE, PHOENIX, AZ, United States, 85043

Chief Executive Officer

Name Role Address
JERRY MOYES Chief Executive Officer 2200 S 75TH AVENUE, PHOENIX, AZ, United States, 85043

History

Start date End date Type Value
2009-03-03 2012-03-14 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-03-03 2012-03-14 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2006-12-06 2008-05-05 Address 2200 S 75TH AVE, PHOENIX, AZ, 85043, USA (Type of address: Chief Executive Officer)
2006-10-30 2009-03-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-10-30 2009-03-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120314000193 2012-03-14 SURRENDER OF AUTHORITY 2012-03-14
100331003539 2010-03-31 BIENNIAL STATEMENT 2010-02-01
090303000547 2009-03-03 CERTIFICATE OF CHANGE 2009-03-03
080505002466 2008-05-05 BIENNIAL STATEMENT 2008-02-01
061206002667 2006-12-06 BIENNIAL STATEMENT 2006-02-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State