Name: | CARGO MOVEMENT CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Mar 2004 (21 years ago) |
Date of dissolution: | 05 Aug 2008 |
Entity Number: | 3026224 |
ZIP code: | 10001 |
County: | Nassau |
Place of Formation: | Nevada |
Principal Address: | 4080 JENKINS RD, CHATTANOOGA, TN, United States, 37421 |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
LISA M PATE | Chief Executive Officer | 4080 JENKINS RD, CHATTANOOGA, TN, United States, 37421 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-15 | 2007-10-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-03-15 | 2007-10-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080805000062 | 2008-08-05 | CERTIFICATE OF TERMINATION | 2008-08-05 |
071019000043 | 2007-10-19 | CERTIFICATE OF CHANGE | 2007-10-19 |
060504002673 | 2006-05-04 | BIENNIAL STATEMENT | 2006-03-01 |
040315000314 | 2004-03-15 | APPLICATION OF AUTHORITY | 2004-03-15 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State