Search icon

AVERITT EXPRESS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AVERITT EXPRESS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1998 (27 years ago)
Entity Number: 2247410
ZIP code: 94965
County: Monroe
Place of Formation: Tennessee
Address: 3001 Bridgeway, 401, Sausalito, CA, United States, 94965
Principal Address: 1415 NEAL ST, COOKEVILLE, TN, United States, 38502

Chief Executive Officer

Name Role Address
GARY D SASSER Chief Executive Officer 1415 NEAL ST, COOKEVILLE, TN, United States, 38502

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 3001 Bridgeway, 401, Sausalito, CA, United States, 94965

Agent

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

History

Start date End date Type Value
2024-04-05 2024-04-05 Address 1415 NEAL ST, COOKEVILLE, TN, 38502, USA (Type of address: Chief Executive Officer)
2024-04-05 2024-04-05 Address 1415 NEAL ST, COOKEVILLE, TN, 38502, 3166, USA (Type of address: Chief Executive Officer)
2019-11-27 2024-04-05 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-11-27 2024-04-05 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2018-04-19 2019-11-27 Address 10 EAST 40TH ST, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240405001406 2024-04-05 BIENNIAL STATEMENT 2024-04-05
220423000022 2022-04-23 BIENNIAL STATEMENT 2022-04-01
200528060304 2020-05-28 BIENNIAL STATEMENT 2020-04-01
SR-111183 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-111182 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27

Court Cases

Court Case Summary

Filing Date:
2014-10-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
INDEMNITY INSURANCE COMPANY OF
Party Role:
Plaintiff
Party Name:
AVERITT EXPRESS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-03-12
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Interstate Commerce

Parties

Party Name:
FEDERAL INSURANCE COMPA,
Party Role:
Plaintiff
Party Name:
AVERITT EXPRESS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-08-11
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
INDEMNITY INSURANCE
Party Role:
Plaintiff
Party Name:
AVERITT EXPRESS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State