Name: | GODFREY TRANSPORT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jul 1998 (27 years ago) |
Date of dissolution: | 07 Mar 2018 |
Entity Number: | 2283065 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | ONE KELLOGG SQUARE, BATTLE CREEK, MI, United States, 49016 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JAMES DESTEFANO | Chief Executive Officer | ONE KELLOGG SQUARE, BATTLE CREEK, MI, United States, 49016 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-30 | 2014-07-02 | Address | ONE KELLOGG SQUARE, BATTLE CREEK, MI, 49016, USA (Type of address: Chief Executive Officer) |
2008-08-21 | 2019-01-28 | Address | ONE KELLOGG SQUARE, BATTLE CREEK, MI, 49016, USA (Type of address: Service of Process) |
2008-08-21 | 2010-07-30 | Address | ONE KELLOGG SQUARE, BATTLE CREEK, MI, 49016, USA (Type of address: Chief Executive Officer) |
2008-08-21 | 2010-07-30 | Address | ONE KELLOGG SQUARE, BATTLE CREEK, MI, 49016, USA (Type of address: Principal Executive Office) |
2006-10-11 | 2008-08-21 | Address | ONE KELLOGG SQUARE, BATTLE CREEK, MI, 49016, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-27657 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-27656 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180307000401 | 2018-03-07 | CERTIFICATE OF TERMINATION | 2018-03-07 |
160706006366 | 2016-07-06 | BIENNIAL STATEMENT | 2016-07-01 |
140702006226 | 2014-07-02 | BIENNIAL STATEMENT | 2014-07-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State