Search icon

TST EXPEDITED SERVICES INC.

Company Details

Name: TST EXPEDITED SERVICES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 1996 (29 years ago)
Entity Number: 2066662
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 8801 Trans-Canada Hwy, Suite 500, Saint-Laurent, Quebec, Canada, H4S 1Z6
Address: 80 State Street, Albany, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
ALAIN BEDARD Chief Executive Officer 8801 TRANS-CANADA HWY, SUITE 500, SAINT-LAURENT, QUEBEC, Canada, H4S 1Z6

History

Start date End date Type Value
2024-09-26 2024-09-26 Address 8801 TRANS-CANADA HWY, SUITE 500, SAINT-LAURENT, QUEBEC, CAN (Type of address: Chief Executive Officer)
2024-09-26 2024-09-26 Address 8585 TRANS CANADA HIGHWAY, ST LURENT, QUEBEC, CAN (Type of address: Chief Executive Officer)
2012-12-27 2024-09-26 Address 8801 TRANS-CANADA HIGHWAY, SUITE 500, SAINT-LAURENT QUEBEC, CAN (Type of address: Service of Process)
2010-10-05 2024-09-26 Address 8585 TRANS CANADA HIGHWAY, ST LURENT, QUEBEC, CAN (Type of address: Chief Executive Officer)
2010-10-05 2012-12-27 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240926000525 2024-09-26 BIENNIAL STATEMENT 2024-09-26
220920003464 2022-09-20 BIENNIAL STATEMENT 2022-09-01
121227000351 2012-12-27 CERTIFICATE OF MERGER 2012-12-27
101005002020 2010-10-05 BIENNIAL STATEMENT 2010-09-01
080919002169 2008-09-19 BIENNIAL STATEMENT 2008-09-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State