Name: | USF LOGISTICS SERVICES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jul 1999 (26 years ago) |
Date of dissolution: | 23 Jan 2006 |
Entity Number: | 2398679 |
ZIP code: | 10011 |
County: | Queens |
Place of Formation: | Delaware |
Principal Address: | 10990 ROE AVE, MS A515, OVERLAND PARK, KS, United States, 66211 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
JAMES RITCHIE | Chief Executive Officer | 10990 ROE AVE, OVERLAND PARK, KS, United States, 66211 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-18 | 2005-10-24 | Address | 3880 SALEM LAKE DR, LONG GROVE, IL, 60047, USA (Type of address: Chief Executive Officer) |
2001-07-18 | 2005-10-24 | Address | 3880 SALEM LAKE DR, LONG GROVE, IL, 60047, USA (Type of address: Principal Executive Office) |
1999-07-15 | 1999-09-29 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1999-07-15 | 1999-09-29 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060123000517 | 2006-01-23 | CERTIFICATE OF TERMINATION | 2006-01-23 |
051024002701 | 2005-10-24 | BIENNIAL STATEMENT | 2005-07-01 |
010718002614 | 2001-07-18 | BIENNIAL STATEMENT | 2001-07-01 |
990929000494 | 1999-09-29 | CERTIFICATE OF CHANGE | 1999-09-29 |
990715000122 | 1999-07-15 | APPLICATION OF AUTHORITY | 1999-07-15 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State