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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
RAJESH SUBRAMANIAM | Chief Executive Officer | 942 SOUTH SHADY GROVE ROAD, MEMPHIS, TN, United States, 38120 |
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) |
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 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2021-12-17 | 2021-12-23 | Billing Dispute | No | 0.00 | Consumer Took Action |
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 |
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 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State