ST SWIFT TRANSPORTATION

Name: | ST SWIFT TRANSPORTATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Mar 1999 (26 years ago) |
Date of dissolution: | 30 Jul 2010 |
Entity Number: | 2353171 |
ZIP code: | 10001 |
County: | Cayuga |
Place of Formation: | Nevada |
Foreign Legal Name: | SWIFT TRANSPORTATION CORPORATION |
Fictitious Name: | ST SWIFT TRANSPORTATION |
Principal Address: | 2200 S 75TH AVE, PHOENIX, AZ, United States, 85043 |
Address: | 875 AVENUES OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JERRY MOYES | Chief Executive Officer | 2200 S 75TH AVE, PHOENIX, AZ, United States, 85043 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC | DOS Process Agent | 875 AVENUES OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2009-03-03 | 2009-04-29 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2006-10-30 | 2009-03-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-10-30 | 2009-03-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-09-04 | 2006-10-30 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2003-04-09 | 2006-10-30 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100730000648 | 2010-07-30 | CERTIFICATE OF TERMINATION | 2010-07-30 |
090429002663 | 2009-04-29 | BIENNIAL STATEMENT | 2009-03-01 |
090303000536 | 2009-03-03 | CERTIFICATE OF CHANGE | 2009-03-03 |
061030000555 | 2006-10-30 | CERTIFICATE OF CHANGE | 2006-10-30 |
050811002698 | 2005-08-11 | BIENNIAL STATEMENT | 2005-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State