Name: | GREATWIDE DEDICATED TRANSPORT I, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 24 Dec 2008 (16 years ago) |
Date of dissolution: | 05 Dec 2019 |
Entity Number: | 3756070 |
ZIP code: | 28027 |
County: | New York |
Place of Formation: | Delaware |
Address: | 5333 DAVIDSON HIGHWAY, CONCORD, NC, United States, 28027 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 5333 DAVIDSON HIGHWAY, CONCORD, NC, United States, 28027 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-12-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-12-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2008-12-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-12-24 | 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 |
---|---|---|---|
191205000597 | 2019-12-05 | SURRENDER OF AUTHORITY | 2019-12-05 |
SR-51324 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-51323 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181213006467 | 2018-12-13 | BIENNIAL STATEMENT | 2018-12-01 |
161209006503 | 2016-12-09 | BIENNIAL STATEMENT | 2016-12-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State