Search icon

FEDEX CORPORATION

Company Details

Name: FEDEX CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 2008 (17 years ago)
Entity Number: 3695647
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 942 SOUTH SHADY GROVE ROAD, MEMPHIS, TN, United States, 38120

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
RAJESH SUBRAMANIAM Chief Executive Officer 942 SOUTH SHADY GROVE ROAD, MEMPHIS, TN, United States, 38120

History

Start date End date Type Value
2024-07-26 2024-07-26 Address 942 SOUTH SHADY GROVE ROAD, MEMPHIS, TN, 38120, USA (Type of address: Chief Executive Officer)
2020-07-02 2024-07-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-07-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-07-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-07-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240726003395 2024-07-26 BIENNIAL STATEMENT 2024-07-26
220706003400 2022-07-06 BIENNIAL STATEMENT 2022-07-01
200702060610 2020-07-02 BIENNIAL STATEMENT 2020-07-01
SR-50294 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-50295 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Complaints

Start date End date Type Satisafaction Restitution Result
2021-12-17 2021-12-23 Billing Dispute No 0.00 Consumer Took Action

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2983005 SCALE02 INVOICED 2019-02-15 40 SCALE TO 661 LBS
2978413 SCALE02 INVOICED 2019-02-08 160 SCALE TO 661 LBS
2956956 SCALE02 INVOICED 2019-01-03 80 SCALE TO 661 LBS
2956917 SCALE02 INVOICED 2019-01-03 120 SCALE TO 661 LBS
2956925 SCALE02 INVOICED 2019-01-03 40 SCALE TO 661 LBS
2956950 SCALE02 INVOICED 2019-01-03 120 SCALE TO 661 LBS
2956963 SCALE02 INVOICED 2019-01-03 120 SCALE TO 661 LBS
2956920 SCALE02 INVOICED 2019-01-03 120 SCALE TO 661 LBS
2956907 SCALE02 INVOICED 2019-01-03 120 SCALE TO 661 LBS
2956865 SCALE02 INVOICED 2019-01-03 80 SCALE TO 661 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-10-15 Hearing Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2024-10-15 Hearing Decision Business refuses to accept payment in cash from consumers. 1 No data No data No data
2016-09-08 Hearing Decision Business fails to post open door or window complaint sign 1 No data 1 No data
2016-09-08 Hearing Decision BUSINESS KEPT EXTERIOR DOOR OR WINDOW OPEN WHILE AN AIR CONDITIONER/CENTRAL COOLING SYSTEM WAS OPERATING THAT COOLED THE AREA ADJACENT TO THE DOOR OR WINDOW 1 No data 1 No data

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-12-14
Type:
Planned
Address:
830 FOUTAIN AVENUE, BROOKLYN, NY, 11208
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2016-05-26
Type:
Complaint
Address:
24-25 BQE, WOODSIDE, NY, 11377
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-07-24
Type:
Referral
Address:
BUILDING #262 (JFK AIRPORT), JAMAICA, NY, 11430
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-02-03
Type:
Complaint
Address:
140 CARGO RD., NEWBURGH, NY, 12550
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2014-01-30
Type:
Complaint
Address:
2867 BROADWAY AVENUE, CHEEKTOWAGA, NY, 14227
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2023-10-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
LIN
Party Role:
Plaintiff
Party Name:
FEDEX CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-11-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
CORDOVA
Party Role:
Plaintiff
Party Name:
FEDEX CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-03-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
ALBERICI
Party Role:
Plaintiff
Party Name:
FEDEX CORPORATION
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State