Name: | DYNAMEX OPERATIONS EAST, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Apr 1996 (29 years ago) |
Date of dissolution: | 18 Feb 2015 |
Entity Number: | 2019970 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 5429 LBJ FREEWAY, SUITE 1000, DALLAS, TX, United States, 75240 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
SCOTT LEVERIDGE | Chief Executive Officer | 5429 LBJ FREEWAY, SUITE 1000, DALLAS, TX, United States, 75240 |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-31 | 2014-04-10 | Address | 5429 LBJ FREEWAY, STE 1000, DALLAS, TX, 75240, USA (Type of address: Chief Executive Officer) |
2009-04-09 | 2012-05-31 | Address | 5429 LBJ FREEWAY, STE 1000, DALLAS, TX, 75240, USA (Type of address: Chief Executive Officer) |
2009-04-09 | 2011-04-07 | Address | 1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2009-04-09 | 2014-04-10 | Address | 5429 LBJ FREEWAY, STE 1000, DALLAS, TX, 75240, USA (Type of address: Principal Executive Office) |
2007-08-27 | 2011-04-07 | Address | 1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150218000321 | 2015-02-18 | CERTIFICATE OF TERMINATION | 2015-02-18 |
140410006424 | 2014-04-10 | BIENNIAL STATEMENT | 2014-04-01 |
120531003195 | 2012-05-31 | BIENNIAL STATEMENT | 2012-04-01 |
110407000394 | 2011-04-07 | CERTIFICATE OF CHANGE | 2011-04-07 |
100421002848 | 2010-04-21 | BIENNIAL STATEMENT | 2010-04-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State