Search icon

PRIORITY TRANSPORTATION, LLC

Company Details

Name: PRIORITY TRANSPORTATION, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Suspended
Date of registration: 23 Dec 1998 (26 years ago)
Entity Number: 2327977
County: Ontario
Place of Formation: Delaware

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

Start date End date Type Value
2006-12-13 2013-02-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2004-07-13 2013-02-19 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2004-07-13 2006-12-13 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2003-02-14 2004-07-13 Address 7680 UNIVERSAL BLVD., SUITE 650, ORLANDO, FL, 32819, USA (Type of address: Service of Process)
2000-01-24 2004-07-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-12-29 2003-02-14 Address SUITE 1740, 2849 PACES FERRY ROAD, ATLANTA, GA, 30339, USA (Type of address: Service of Process)
1998-12-23 2000-01-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-12-23 1998-12-29 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130219000490 2013-02-19 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2013-02-19
130219000484 2013-02-19 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2013-03-21
061213002845 2006-12-13 BIENNIAL STATEMENT 2006-12-01
050124002402 2005-01-24 BIENNIAL STATEMENT 2004-12-01
040713000599 2004-07-13 CERTIFICATE OF CHANGE 2004-07-13
040401000588 2004-04-01 CERTIFICATE OF AMENDMENT 2004-04-01
030214002000 2003-02-14 BIENNIAL STATEMENT 2002-12-01
001226002036 2000-12-26 BIENNIAL STATEMENT 2000-12-01
000124001421 2000-01-24 CERTIFICATE OF CHANGE 2000-01-24
981229000820 1998-12-29 CERTIFICATE OF MERGER 1999-01-01

Date of last update: 13 Mar 2025

Sources: New York Secretary of State