Name: | CENTRAL TRANSPORTATION & DELIVERY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jun 1996 (29 years ago) |
Date of dissolution: | 24 Feb 2009 |
Entity Number: | 2040889 |
ZIP code: | 48093 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | C/O ANDREW J. TAVI, 28213 VAN DYKE, WARREN, MI, United States, 48093 |
Principal Address: | 2415 CAMPUS DRIVE, STE. #101, IRVINE, CA, United States, 92612 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
BEN HAERI | Chief Executive Officer | 2415 CAMPUS DRIVE, STE. #101, IRVINE, CA, United States, 92612 |
Name | Role | Address |
---|---|---|
NOBLE INTERNATIONAL, LTD. | DOS Process Agent | C/O ANDREW J. TAVI, 28213 VAN DYKE, WARREN, MI, United States, 48093 |
Start date | End date | Type | Value |
---|---|---|---|
1996-06-20 | 2009-02-24 | Address | 136 LAKE AVENUE #4E, YONKERS, NY, 10703, USA (Type of address: Registered Agent) |
1996-06-20 | 2009-02-24 | Address | 2415 CAMPUS DR. SUITE 101, IRVINE, CA, 92715, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090224000957 | 2009-02-24 | SURRENDER OF AUTHORITY | 2009-02-24 |
980701002357 | 1998-07-01 | BIENNIAL STATEMENT | 1998-06-01 |
960620000052 | 1996-06-20 | APPLICATION OF AUTHORITY | 1996-06-20 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State