FAF

Name: | FAF |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Mar 1997 (28 years ago) |
Date of dissolution: | 16 Jul 2024 |
Entity Number: | 2558970 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | Tennessee |
Foreign Legal Name: | FORWARD AIR, INC. |
Fictitious Name: | FAF |
Address: | 122 East 42ND Street, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | 1915 SNAPPS FERRY ROAD, BLDG N, GREENEVILLE, TN, United States, 37745 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
THOMAS SCHMITT | Chief Executive Officer | 4370 OLD DIXIE ROAD, ATLANTA, GA, United States, 30354 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL, INC. | DOS Process Agent | 122 East 42ND Street, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-17 | 2024-07-17 | Address | 4370 OLD DIXIE ROAD, ATLANTA, GA, 30354, USA (Type of address: Chief Executive Officer) |
2023-03-29 | 2024-07-17 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2023-03-29 | 2024-07-17 | Address | 4370 OLD DIXIE ROAD, ATLANTA, GA, 30354, USA (Type of address: Chief Executive Officer) |
2023-03-29 | 2023-03-29 | Address | 4370 OLD DIXIE ROAD, ATLANTA, GA, 30354, USA (Type of address: Chief Executive Officer) |
2023-03-29 | 2024-07-17 | Address | 122 East 42ND Street, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240717002577 | 2024-07-16 | CERTIFICATE OF TERMINATION | 2024-07-16 |
230329000410 | 2023-03-29 | BIENNIAL STATEMENT | 2023-03-01 |
210301060412 | 2021-03-01 | BIENNIAL STATEMENT | 2021-03-01 |
SR-112549 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
SR-112548 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State