Search icon

CRST EXPEDITED, INC.

Company Details

Name: CRST EXPEDITED, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 1997 (28 years ago)
Entity Number: 2139344
ZIP code: 10168
County: New York
Place of Formation: Iowa
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 3930 16TH AVENUE SW, CEDAR RAPIDS, IA, United States, 52404

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Chief Executive Officer

Name Role Address
HUGH EKBERG Chief Executive Officer 3930 16TH AVENUE SW, CEDAR RAPIDS, IA, United States, 52404

Permits

Number Date End date Type Address
KX4R-20241212-35323 2024-12-12 2024-12-16 OVER DIMENSIONAL VEHICLE PERMITS No data
KX4R-20241212-35322 2024-12-12 2024-12-16 OVER DIMENSIONAL VEHICLE PERMITS No data
Y6SF-202319-883 2023-01-09 2023-01-10 OVER DIMENSIONAL VEHICLE PERMITS No data
I15L-20221216-47028 2022-12-16 2022-12-19 OVER DIMENSIONAL VEHICLE PERMITS No data
P8MR-20221215-46788 2022-12-15 2022-12-16 OVER DIMENSIONAL VEHICLE PERMITS No data
PMXS-2022126-45334 2022-12-06 2022-12-08 OVER DIMENSIONAL VEHICLE PERMITS No data
FGWM-20221019-38777 2022-10-19 2022-10-20 OVER DIMENSIONAL VEHICLE PERMITS No data
GKD6-20221018-38761 2022-10-18 2022-10-20 OVER DIMENSIONAL VEHICLE PERMITS No data
GKD6-20221018-38528 2022-10-18 2022-10-19 OVER DIMENSIONAL VEHICLE PERMITS No data
GKD6-20221018-38658 2022-10-18 2022-10-20 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2023-05-02 2023-05-02 Address 3930 16TH AVENUE SW, CEDAR RAPIDS, IA, 52404, USA (Type of address: Chief Executive Officer)
2019-11-27 2023-05-02 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-27 2023-05-02 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-05-22 2023-05-02 Address 3930 16TH AVENUE SW, CEDAR RAPIDS, IA, 52404, USA (Type of address: Chief Executive Officer)
2017-05-26 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2017-05-26 2019-05-22 Address 3930 16TH AVENUE SW, CEDAR RAPIDS, IA, 52404, USA (Type of address: Chief Executive Officer)
2015-08-24 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2015-08-10 2017-05-26 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2015-08-10 2017-05-26 Address 3930 16TH AVENUE SW, CEDAR RAPIDS, IA, 52404, USA (Type of address: Chief Executive Officer)
2007-09-20 2011-06-01 Name CRST VAN EXPEDITED, INC.

Filings

Filing Number Date Filed Type Effective Date
230502001270 2023-05-02 BIENNIAL STATEMENT 2023-05-01
210512060622 2021-05-12 BIENNIAL STATEMENT 2021-05-01
SR-111983 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-111982 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
190522060024 2019-05-22 BIENNIAL STATEMENT 2019-05-01
170526006157 2017-05-26 BIENNIAL STATEMENT 2017-05-01
150824000073 2015-08-24 CERTIFICATE OF CHANGE 2015-08-24
150810002039 2015-08-10 BIENNIAL STATEMENT 2015-05-01
110601000035 2011-06-01 CERTIFICATE OF AMENDMENT 2011-06-01
070920000638 2007-09-20 CERTIFICATE OF AMENDMENT 2007-09-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2404330 Other Labor Litigation 2024-06-18 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2024-06-18
Termination Date 2024-08-05
Section 1332
Sub Section CT
Status Terminated

Parties

Name EDWARDS
Role Plaintiff
Name CRST EXPEDITED, INC.
Role Defendant
2303473 Motor Vehicle Personal Injury 2023-05-08 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-05-08
Termination Date 2024-09-30
Date Issue Joined 2023-05-17
Section 1332
Sub Section AU
Status Terminated

Parties

Name MURILLO
Role Plaintiff
Name CRST EXPEDITED, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State