Search icon

SYSTEM FREIGHT, INC.

Company Details

Name: SYSTEM FREIGHT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 2001 (23 years ago)
Entity Number: 2706725
ZIP code: 10005
County: New York
Place of Formation: New Jersey
Foreign Legal Name: SYSTEM FREIGHT, INC.
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 7 CENTRE DR, STE 5, JAMESBURG, NJ, United States, 08831

Agent

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

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
MICHAEL PAGLIUCA Chief Executive Officer 7 CENTRE DR STE 5, JAMESBURG, NJ, United States, 08831

History

Start date End date Type Value
2024-06-27 2024-06-27 Address 7 CENTRE DR STE 5, JAMESBURG, NJ, 08831, USA (Type of address: Chief Executive Officer)
2024-06-27 2024-06-27 Address PO BOX 554, JAMESBURG, NJ, 08831, USA (Type of address: Chief Executive Officer)
2024-06-13 2024-06-13 Address 7 CENTRE DR STE 5, JAMESBURG, NJ, 08831, USA (Type of address: Chief Executive Officer)
2024-06-13 2024-06-27 Address PO BOX 554, JAMESBURG, NJ, 08831, USA (Type of address: Chief Executive Officer)
2024-06-13 2024-06-13 Address PO BOX 554, JAMESBURG, NJ, 08831, USA (Type of address: Chief Executive Officer)
2024-06-13 2024-06-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-06-13 2024-06-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2024-06-13 2024-06-27 Address 7 CENTRE DR STE 5, JAMESBURG, NJ, 08831, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-06-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-06-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240627002231 2024-06-25 CERTIFICATE OF AMENDMENT 2024-06-25
240613000403 2024-06-13 BIENNIAL STATEMENT 2024-06-13
SR-34432 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-34433 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140127002154 2014-01-27 BIENNIAL STATEMENT 2013-12-01
111229002699 2011-12-29 BIENNIAL STATEMENT 2011-12-01
091222002348 2009-12-22 BIENNIAL STATEMENT 2009-12-01
071227002441 2007-12-27 BIENNIAL STATEMENT 2007-12-01
060221002505 2006-02-21 BIENNIAL STATEMENT 2005-12-01
011207000789 2001-12-07 APPLICATION OF AUTHORITY 2001-12-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0700935 Other Personal Injury 2007-03-05 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-03-05
Termination Date 2011-02-23
Date Issue Joined 2007-10-02
Trial Begin Date 2010-11-08
Trial End Date 2010-11-17
Section 1332
Sub Section PI
Status Terminated

Parties

Name JIMENEZ
Role Plaintiff
Name SYSTEM FREIGHT, INC.
Role Defendant
2101155 Other Personal Injury 2021-10-22 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2021-10-22
Termination Date 2024-02-02
Date Issue Joined 2023-05-22
Pretrial Conference Date 2022-03-23
Section 1332
Sub Section PR
Status Terminated

Parties

Name TOPALOVIC,
Role Plaintiff
Name SYSTEM FREIGHT, INC.
Role Defendant
2106468 Motor Vehicle Personal Injury 2021-11-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-11-19
Termination Date 2023-06-26
Section 0134
Status Terminated

Parties

Name DE LOS SANTOS
Role Plaintiff
Name SYSTEM FREIGHT, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State