2023-10-27
|
2023-10-27
|
Address
|
10990 ROE AVE, MS A515, OVERLAND PARK, KS, 66211, USA (Type of address: Chief Executive Officer)
|
2023-10-27
|
2023-10-27
|
Address
|
11500 OUTLOOK STREET, SUITE 400, OVERLAND PARK, KS, 66211, USA (Type of address: Chief Executive Officer)
|
2019-10-10
|
2023-10-27
|
Address
|
10990 ROE AVE, MS A515, OVERLAND PARK, KS, 66211, USA (Type of address: Chief Executive Officer)
|
2019-01-28
|
2023-10-27
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2023-10-27
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2017-10-26
|
2019-10-10
|
Address
|
10990 ROE AVE, MS A515, OVERLAND PARK, KS, 66211, USA (Type of address: Chief Executive Officer)
|
2015-10-20
|
2017-10-26
|
Address
|
10990 ROE AVE, MS A515, OVERLAND PARK, KS, 66211, USA (Type of address: Chief Executive Officer)
|
2013-11-06
|
2015-10-20
|
Address
|
10900 ROE AVE, MS A515, OVERLAND PARK, KS, 66211, USA (Type of address: Chief Executive Officer)
|
2011-11-15
|
2013-11-06
|
Address
|
TAX DEPT, 10990 ROE AVE, OVERLAND PARK, KS, 66211, 1213, USA (Type of address: Chief Executive Officer)
|
2009-11-18
|
2011-11-15
|
Address
|
10990 ROE AVE, TAX DEPT, OVERLAND PARK, KS, 66211, 1213, USA (Type of address: Chief Executive Officer)
|
2008-02-05
|
2010-01-15
|
Name
|
YRC NORTH AMERICAN TRANSPORTATION, INC.
|
2007-11-27
|
2009-11-18
|
Address
|
10990 ROE AVE, ATTN TAX DEPT, OVERLAND PARK, KS, 66211, 1213, USA (Type of address: Chief Executive Officer)
|
2006-03-06
|
2008-02-05
|
Name
|
YRC WORLDWIDE ENTERPRISE SERVICES INC.
|
2005-10-14
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2005-10-14
|
2006-03-06
|
Name
|
YRC ENTERPRISE SERVICES, INC.
|
2005-10-14
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|