Search icon

M.S. CARRIERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: M.S. CARRIERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Mar 1993 (32 years ago)
Date of dissolution: 30 Jul 2010
Entity Number: 1712400
ZIP code: 10001
County: New York
Place of Formation: Tennessee
Principal Address: 2200 S 75TH AVE, PHOENIX, AZ, United States, 85043
Address: 875 AVENUES OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 875 AVENUES OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Chief Executive Officer

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

History

Start date End date Type Value
2009-03-03 2009-04-29 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-05-31 2009-04-29 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: Service of Process)
2006-10-30 2009-03-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-08-11 2007-05-31 Address PO BOX 29243, PHOENIX, AZ, 85043, 9243, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
100730000338 2010-07-30 CERTIFICATE OF TERMINATION 2010-07-30
090429002659 2009-04-29 BIENNIAL STATEMENT 2009-03-01
090303000543 2009-03-03 CERTIFICATE OF CHANGE 2009-03-03
070531002266 2007-05-31 BIENNIAL STATEMENT 2007-03-01
061030000565 2006-10-30 CERTIFICATE OF CHANGE 2006-10-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State