Name: | AMERICAN INDEPENDENT LINE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jun 1999 (26 years ago) |
Branch of: | AMERICAN INDEPENDENT LINE, INC., Illinois (Company Number CORP_61107053) |
Entity Number: | 2392102 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | Illinois |
Principal Address: | 40 SHUMAN BLVD, SUITE 345, NAPERVILLE, IL, United States, 60563 |
Address: | 40 CUTTERMILL ROAD,, SUITE 301, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
DAVID MOFFITT | Agent | 40 CUTTERMILL ROAD,, SUITE 301, GREAT NECK, NY, 11021 |
Name | Role | Address |
---|---|---|
AMERICAN INDEPENDENT LINE, INC., C/O DAVID MOFFITT | DOS Process Agent | 40 CUTTERMILL ROAD,, SUITE 301, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
NICOLE MOFFITT | Chief Executive Officer | 40 SHUMAN BLVD STE 345, NAPERVILLE, IL, United States, 60563 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-20 | 2023-07-20 | Address | 40 SHUMAN BLVD STE 345, NAPERVILLE, IL, 60563, USA (Type of address: Chief Executive Officer) |
2022-11-22 | 2023-07-20 | Address | 40 SHUMAN BLVD STE 345, NAPERVILLE, IL, 60563, USA (Type of address: Chief Executive Officer) |
2022-11-22 | 2023-07-20 | Address | 40 CUTTERMILL ROAD,, SUITE 301, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2022-11-22 | 2023-07-20 | Address | 40 CUTTERMILL ROAD,, SUITE 301, GREAT NECK, NY, 11021, USA (Type of address: Registered Agent) |
2021-06-02 | 2022-11-22 | Address | 60 CUTTERMILL ROAD, SUITE 612, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2010-08-11 | 2022-11-22 | Address | 60 CUTTERMILL ROAD, SUITE 612, GREAT NECK, NY, 11021, USA (Type of address: Registered Agent) |
2010-08-11 | 2021-06-02 | Address | 60 CUTTERMILL ROAD, SUITE 612, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2009-07-21 | 2010-08-11 | Address | DAVID MOFFITT, 17 BARSTOW RD, STE 405, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2007-06-18 | 2009-07-21 | Address | DAVID MOFFITT, 17 BRANTON RD STE 405, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2007-06-08 | 2007-06-18 | Address | DAVID MOFFITT, 17 BARSTOW RD STE 405, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230720003060 | 2023-07-20 | BIENNIAL STATEMENT | 2023-06-01 |
221122002703 | 2022-11-21 | CERTIFICATE OF CHANGE BY ENTITY | 2022-11-21 |
210602060149 | 2021-06-02 | BIENNIAL STATEMENT | 2021-06-01 |
170601006468 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
150827006014 | 2015-08-27 | BIENNIAL STATEMENT | 2015-06-01 |
130617006369 | 2013-06-17 | BIENNIAL STATEMENT | 2013-06-01 |
110706002891 | 2011-07-06 | BIENNIAL STATEMENT | 2011-06-01 |
100811000757 | 2010-08-11 | CERTIFICATE OF CHANGE | 2010-08-11 |
090721002210 | 2009-07-21 | BIENNIAL STATEMENT | 2009-06-01 |
070618002581 | 2007-06-18 | BIENNIAL STATEMENT | 2007-06-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2904867704 | 2020-05-01 | 0235 | PPP | 60 CUTTERMILL RD STE 612, GREAT NECK, NY, 11021 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2401678 | Marine Contract Actions | 2024-03-05 | missing | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | EXPEDITORS INTERNATIONAL OF WA |
Role | Plaintiff |
Name | AMERICAN INDEPENDENT LINE, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 200000 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2005-11-02 |
Termination Date | 2007-10-11 |
Date Issue Joined | 2006-06-16 |
Section | 1331 |
Sub Section | OT |
Status | Terminated |
Parties
Name | AMERICAN HOME ASSURANCE COMPAN |
Role | Plaintiff |
Name | AMERICAN INDEPENDENT LINE, INC. |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State