Search icon

CENTRAL TRANSPORTATION & DELIVERY, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
BEN HAERI Chief Executive Officer 2415 CAMPUS DRIVE, STE. #101, IRVINE, CA, United States, 92612

DOS Process Agent

Name Role Address
NOBLE INTERNATIONAL, LTD. DOS Process Agent C/O ANDREW J. TAVI, 28213 VAN DYKE, WARREN, MI, United States, 48093

History

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)

Filings

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