Name: | MAINFREIGHT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jul 2000 (25 years ago) |
Entity Number: | 2528734 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 10701 Franklin Avenue, Suite 100, Franklin Park, IL, United States, 60131 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MAINFREIGHT, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JASON BRAID | Chief Executive Officer | 10701 FRANKLIN AVENUE, SUITE 100, FRANKLIN PARK, IL, United States, 60131 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-08 | 2024-07-08 | Address | 10701 FRANKLIN AVENUE, SUITE 100, FRANKLIN PARK, IL, 60131, USA (Type of address: Chief Executive Officer) |
2024-07-08 | 2024-07-08 | Address | 1400 GLENN CURTISS ST, CARSON, CA, 90746, USA (Type of address: Chief Executive Officer) |
2020-07-07 | 2024-07-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-06-28 | 2020-07-07 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-07-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-06-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-10-12 | 2024-07-08 | Address | 1400 GLENN CURTISS ST, CARSON, CA, 90746, USA (Type of address: Chief Executive Officer) |
2013-08-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-08-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-01-17 | 2016-10-12 | Address | 201 WEST CAROB ST, COMPTON, CA, 90220, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240708000408 | 2024-07-08 | BIENNIAL STATEMENT | 2024-07-08 |
220701001801 | 2022-07-01 | BIENNIAL STATEMENT | 2022-07-01 |
200707061367 | 2020-07-07 | BIENNIAL STATEMENT | 2020-07-01 |
190628060321 | 2019-06-28 | BIENNIAL STATEMENT | 2018-07-01 |
SR-31581 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-31582 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
161012002029 | 2016-10-12 | BIENNIAL STATEMENT | 2016-07-01 |
130828000620 | 2013-08-28 | CERTIFICATE OF CHANGE | 2013-08-28 |
080716000224 | 2008-07-16 | CERTIFICATE OF AMENDMENT | 2008-07-16 |
030117002548 | 2003-01-17 | BIENNIAL STATEMENT | 2002-07-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2109310 | Marine Contract Actions | 2021-11-10 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FEDERAL INSURANCE COMPANY |
Role | Plaintiff |
Name | MAINFREIGHT, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 170000 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2019-08-02 |
Transfer Date | 2019-09-30 |
Termination Date | 2020-08-18 |
Date Issue Joined | 2019-10-22 |
Section | 1332 |
Sub Section | PD |
Transfer Office | 7 |
Transfer Docket Number | 1907248 |
Transfer Origin | 1 |
Status | Terminated |
Parties
Name | THE ROYAL PROMOTION GROUP, INC. |
Role | Plaintiff |
Name | MAINFREIGHT, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 155000 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2018-04-17 |
Termination Date | 2018-11-28 |
Date Issue Joined | 2018-05-07 |
Section | 1332 |
Sub Section | PD |
Status | Terminated |
Parties
Name | BBOYS ,LLC |
Role | Plaintiff |
Name | MAINFREIGHT, INC. |
Role | Defendant |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State