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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL PAGLIUCA | Chief Executive Officer | 7 CENTRE DR STE 5, JAMESBURG, NJ, United States, 08831 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0700935 | Other Personal Injury | 2007-03-05 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JIMENEZ |
Role | Plaintiff |
Name | SYSTEM FREIGHT, INC. |
Role | Defendant |
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 |
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