Search icon

NETWORK COURIER SERVICE

Company Details

Name: NETWORK COURIER SERVICE
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jun 1972 (53 years ago)
Date of dissolution: 14 Jul 2006
Entity Number: 333307
ZIP code: 90071
County: Queens
Place of Formation: California
Address: 350 S GRAND AVE, LOS ANGELES, CA, United States, 90071
Principal Address: 9010 BELLANCA AVENUE, LOS ANGELES, CA, United States, 90045

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
RUDY MARKMILLER Chief Executive Officer 9010 BELLANCA AVENUE, LOS ANGELES, CA, United States, 90045

DOS Process Agent

Name Role Address
PRICEWATERHOUSECOOPERS LLP DOS Process Agent 350 S GRAND AVE, LOS ANGELES, CA, United States, 90071

History

Start date End date Type Value
2005-04-11 2006-07-14 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2005-04-11 2006-07-14 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
1993-07-13 2006-05-26 Address 9010 BELLANCA AVENUE, LOS ANGELES, CA, 90045, 4709, USA (Type of address: Principal Executive Office)
1993-07-13 2006-05-26 Address 9010 BELLANCA AVENUE, LOS ANGELES, CA, 90045, USA (Type of address: Chief Executive Officer)
1993-07-13 2005-04-11 Address 9010 BELLANCA AVENUE, LOS ANGELES, CA, 90045, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20100203074 2010-02-03 ASSUMED NAME CORP INITIAL FILING 2010-02-03
060714000669 2006-07-14 SURRENDER OF AUTHORITY 2006-07-14
060526002450 2006-05-26 BIENNIAL STATEMENT 2006-06-01
050411000710 2005-04-11 CERTIFICATE OF CHANGE 2005-04-11
040624002107 2004-06-24 BIENNIAL STATEMENT 2004-06-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1996-11-06
Type:
Complaint
Address:
35-04 30TH STREET, LONG ISLAND CITY, NY, 11101
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State