Search icon

FEDEX CORPORATE SERVICES, INC.

Company Details

Name: FEDEX CORPORATE SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 May 2000 (25 years ago)
Date of dissolution: 12 Jul 2024
Entity Number: 2515600
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 942 S SHADY GROVE ROAD, C/O C. EDWARD KLANK III, MEMPHIS, TN, United States, 38120
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ROBERT B CARTER Chief Executive Officer 942 S SHADY GROVE ROAD, MEMPHIS, TN, United States, 38120

Licenses

Number Status Type Date End date
2046681-DCA Inactive Business 2016-12-21 2020-06-30

History

Start date End date Type Value
2024-07-15 2024-07-15 Address 942 S SHADY GROVE ROAD, MEMPHIS, TN, 38120, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-07-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-05-01 2024-05-01 Address 942 S SHADY GROVE ROAD, MEMPHIS, TN, 38120, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-07-15 Address 942 S SHADY GROVE ROAD, MEMPHIS, TN, 38120, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-07-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240715002763 2024-07-12 CERTIFICATE OF TERMINATION 2024-07-12
240501041478 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220525003129 2022-05-25 BIENNIAL STATEMENT 2022-05-01
200501060941 2020-05-01 BIENNIAL STATEMENT 2020-05-01
SR-31346 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3148774 OL VIO INVOICED 2020-01-27 250 OL - Other Violation
3124776 OL VIO CREDITED 2019-12-09 250 OL - Other Violation
2782056 RENEWAL INVOICED 2018-04-26 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2506470 LICENSE INVOICED 2016-12-07 340 Electronic & Home Appliance Service Dealer License Fee
2506469 FINGERPRINT INVOICED 2016-12-07 75 Fingerprint Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-11-25 Default Decision BUSINESS SELLS OR OFFERS FOR SALE LOOSE FILL PACKAGING MADE OF POLYSTYRENE FOAM 1 No data 1 No data

Court Cases

Court Case Summary

Filing Date:
2018-01-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Overpayments & Enforcement of Judgments

Parties

Party Name:
FEDEX CORPORATE SERVICES, INC.
Party Role:
Plaintiff
Party Name:
FAST TRACK EXPRESS & CARGO SER
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-11-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
FEDEX CORPORATE SERVICES, INC.
Party Role:
Plaintiff
Party Name:
DMJV FREIGHT FORWARDERS,
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-07-18
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
FEDEX CORPORATE SERVICES, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State