TULL FREIGHT, INC.

Name: | TULL FREIGHT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Mar 1998 (27 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 2233956 |
ZIP code: | 60959 |
County: | Columbia |
Place of Formation: | New York |
Address: | 216 EAST CHESTNUT ST, PO BOX 353, PIPER CITY, IL, United States, 60959 |
Principal Address: | 216 E CHESTNUT ST, PO BOX 353, PIPER CITY, IL, United States, 60959 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 216 EAST CHESTNUT ST, PO BOX 353, PIPER CITY, IL, United States, 60959 |
Name | Role | Address |
---|---|---|
GERALD J TULL | Chief Executive Officer | 216 E CHESTNUT ST, PO BOX 353, PIPER CITY, IL, United States, 60959 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-20 | 2002-04-17 | Address | 95 BEST LN, GERMANTOWN, NY, 12526, 5813, USA (Type of address: Chief Executive Officer) |
2000-04-20 | 2002-04-17 | Address | 95 BEST LN, GERMANTOWN, NY, 12526, 5813, USA (Type of address: Principal Executive Office) |
1998-03-02 | 2002-04-17 | Address | 95 BEST LANE, GERMANTOWN, NY, 12526, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1728136 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
020417002530 | 2002-04-17 | BIENNIAL STATEMENT | 2002-03-01 |
000420002150 | 2000-04-20 | BIENNIAL STATEMENT | 2000-03-01 |
980302000485 | 1998-03-02 | CERTIFICATE OF INCORPORATION | 1998-03-02 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State