Search icon

CARGO MOVEMENT CORP.

Company Details

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

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
LISA M PATE Chief Executive Officer 4080 JENKINS RD, CHATTANOOGA, TN, United States, 37421

History

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)

Filings

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