CITY SWIFT TRANSPORTATION INC.

Name: | CITY SWIFT TRANSPORTATION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Dec 2007 (18 years ago) |
Entity Number: | 3608913 |
ZIP code: | 10304 |
County: | Richmond |
Place of Formation: | New York |
Address: | 80 SANDS STREET, STATEN ISLAND, NY, United States, 10304 |
Principal Address: | 80 SANDS ST, STATEN ISLAND, NY, United States, 10304 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JIMMY GUERRERO | Chief Executive Officer | 80 SANDS ST, STATEN ISLAND, NY, United States, 10304 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 80 SANDS STREET, STATEN ISLAND, NY, United States, 10304 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-05 | 2025-01-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-07-29 | 2024-07-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-12-24 | 2022-07-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-12-24 | 2025-01-13 | Address | 80 SANDS STREET, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250113004191 | 2025-01-13 | BIENNIAL STATEMENT | 2025-01-13 |
140415000005 | 2014-04-15 | ANNULMENT OF DISSOLUTION | 2014-04-15 |
DP-2044903 | 2011-07-27 | DISSOLUTION BY PROCLAMATION | 2011-07-27 |
071224000404 | 2007-12-24 | CERTIFICATE OF INCORPORATION | 2007-12-24 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State