YRC INC.

Name: | YRC INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 1998 (27 years ago) |
Entity Number: | 2265232 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 11500 OUTLOOK ST., SUITE 400, OVERLAND PARK, KS, United States, 66211 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ANTHONY P. CARRENO | Chief Executive Officer | 11500 OUTLOOK ST., SUITE 400, OVERLAND PARK, KS, United States, 66211 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-21 | 2024-06-21 | Address | 11500 OUTLOOK ST., SUITE 400, OVERLAND PARK, KS, 66211, USA (Type of address: Chief Executive Officer) |
2024-06-21 | 2024-06-21 | Address | 10990 ROE AVE, OVERLAND PARK, KS, 66211, 1213, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-06-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-06-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-06-04 | 2024-06-21 | Address | 10990 ROE AVE, OVERLAND PARK, KS, 66211, 1213, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240621001487 | 2024-06-21 | BIENNIAL STATEMENT | 2024-06-21 |
220614000650 | 2022-06-14 | BIENNIAL STATEMENT | 2022-06-01 |
200608060414 | 2020-06-08 | BIENNIAL STATEMENT | 2020-06-01 |
SR-27340 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-27341 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State