Search icon

MAINFREIGHT, INC.

Company Details

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

Agent

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

DOS Process Agent

Name Role Address
MAINFREIGHT, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JASON BRAID Chief Executive Officer 10701 FRANKLIN AVENUE, SUITE 100, FRANKLIN PARK, IL, United States, 60131

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2109310 Marine Contract Actions 2021-11-10 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 55000
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 2021-11-10
Termination Date 2021-12-28
Section 1333
Sub Section MC
Status Terminated

Parties

Name FEDERAL INSURANCE COMPANY
Role Plaintiff
Name MAINFREIGHT, INC.
Role Defendant
1907248 Other Personal Property Damage 2019-08-02 voluntarily
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
1802271 Other Contract Actions 2018-04-17 settled
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