2024-04-30
|
2024-04-30
|
Address
|
ONE WHITEHALL ST, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
|
2024-04-30
|
2024-04-30
|
Address
|
ONE WHITEHALL ST, WAYNE, PA, 19807, USA (Type of address: Chief Executive Officer)
|
2024-04-30
|
2024-04-30
|
Address
|
656 SWEDESFORD ROAD, SUITE 220, WAYNE, PA, 19807, USA (Type of address: Chief Executive Officer)
|
2023-05-24
|
2024-04-30
|
Address
|
ONE WHITEHALL ST, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
|
2023-05-24
|
2024-04-30
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2023-05-24
|
2024-04-30
|
Address
|
656 SWEDESFORD ROAD, SUITE 220, WAYNE, PA, 19807, USA (Type of address: Chief Executive Officer)
|
2023-05-24
|
2024-04-30
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2023-05-24
|
2024-04-30
|
Address
|
ONE WHITEHALL ST, WAYNE, PA, 19807, USA (Type of address: Chief Executive Officer)
|
2023-05-24
|
2023-05-24
|
Address
|
ONE WHITEHALL ST, WAYNE, PA, 19807, USA (Type of address: Chief Executive Officer)
|
2023-05-24
|
2023-05-24
|
Address
|
656 SWEDESFORD ROAD, SUITE 220, WAYNE, PA, 19807, USA (Type of address: Chief Executive Officer)
|
2023-05-24
|
2023-05-24
|
Address
|
ONE WHITEHALL ST, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
|
2023-05-23
|
2024-04-30
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
|
2021-09-29
|
2023-05-23
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
|
2021-07-27
|
2021-09-29
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
|
2019-10-29
|
2023-05-24
|
Address
|
ONE WHITEHALL ST, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
|
2019-10-07
|
2023-05-24
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2019-10-07
|
2023-05-24
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2012-06-07
|
2019-10-29
|
Address
|
1 WHITEHALL ST, 12TH FL, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
|
2009-07-30
|
2019-10-07
|
Address
|
CHOICE LOGISTICS, INC., ONE WHITEHALL STREET, 12TH FL., NEW YORK, NY, 10004, USA (Type of address: Registered Agent)
|
2009-07-30
|
2019-10-07
|
Address
|
DAVID SMAGULA, VP COUNSEL, ONE WHITEHALL STREET, 12TH FL., NEW YORK, NY, 10004, USA (Type of address: Service of Process)
|
2008-06-03
|
2019-10-29
|
Address
|
1 WHITEHALL ST, 12TH FL, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
|
2008-06-03
|
2012-06-07
|
Address
|
1 WHITEHALL ST, 12TH FL, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
|
2008-06-03
|
2009-07-30
|
Address
|
ATTN DAVID SMAGULA ESQ, 1 WHITEHALL ST 12TH FL, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
|
2006-05-02
|
2008-06-03
|
Address
|
ATTN DAVID SMAGULA ESQ, 733 3RD AVE, 5TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2004-05-19
|
2008-06-03
|
Address
|
733 THIRD AVE, 5TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2000-01-04
|
2004-05-19
|
Address
|
733 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2000-01-04
|
2006-05-02
|
Address
|
MERYL R BERGER ESQ, 733 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2000-01-04
|
2008-06-03
|
Address
|
733 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
1999-11-02
|
2009-07-30
|
Address
|
CHOICE COURIER SYSTEMS, INC., 733 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
|
1999-11-02
|
2000-01-04
|
Address
|
CHOICE COURIER SYSTEMS, INC., 733 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1989-12-18
|
2021-07-27
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
|
1978-04-07
|
2003-03-26
|
Name
|
CHOICE COURIER SYSTEMS, INC.
|
1964-04-27
|
1978-04-07
|
Name
|
CHOICE MESSENGER SERVICE, INC.
|
1964-04-27
|
1999-11-02
|
Address
|
15 W.44TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|
1964-04-27
|
1999-11-02
|
Address
|
C/O FRUTKIN & FRUTKIN, 15 W. 44TH ST, NEW YORK, NY, 10036, USA (Type of address: Registered Agent)
|
1964-04-27
|
1989-12-18
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|