Name: | FETCH LOGISTICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Mar 1997 (28 years ago) |
Date of dissolution: | 10 Dec 2020 |
Entity Number: | 2125292 |
ZIP code: | 14032 |
County: | Erie |
Place of Formation: | New York |
Address: | 6657 W OTTAWA AVENUE D3, LITTLETON, NY, United States, 14032 |
Principal Address: | 25 NORTHPOINTE PKWY, SUITE 200, AMHERST, NY, United States, 14228 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EVILSIZOR TRANSPORTATION SERVICES LLC | DOS Process Agent | 6657 W OTTAWA AVENUE D3, LITTLETON, NY, United States, 14032 |
Name | Role | Address |
---|---|---|
ROBERT R CLOSS II | Chief Executive Officer | 25 NORTHPOINTE PKWY, SUITE 200, AMHERST, NY, United States, 14228 |
Start date | End date | Type | Value |
---|---|---|---|
2013-03-07 | 2020-10-15 | Address | 6657 W OTTAWA AVENUE D3, LITTLETON, CO, 80128, USA (Type of address: Service of Process) |
2003-03-04 | 2013-03-07 | Address | 25 NORTHPOINTE PKWY, SUITE 200, AMHERST, NY, 14228, USA (Type of address: Service of Process) |
1999-03-24 | 2003-03-04 | Address | 169 MCNAIR RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
1999-03-24 | 2003-03-04 | Address | 169 MCNAIR RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office) |
1997-03-21 | 2003-03-04 | Address | 169 MCNAIR ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201210000418 | 2020-12-10 | CERTIFICATE OF MERGER | 2020-12-10 |
201015060348 | 2020-10-15 | BIENNIAL STATEMENT | 2019-03-01 |
130307007546 | 2013-03-07 | BIENNIAL STATEMENT | 2013-03-01 |
110324002183 | 2011-03-24 | BIENNIAL STATEMENT | 2011-03-01 |
090226003101 | 2009-02-26 | BIENNIAL STATEMENT | 2009-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State