Name: | NATURAL FREIGHT LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jan 1976 (49 years ago) |
Date of dissolution: | 06 Jul 2011 |
Entity Number: | 388341 |
ZIP code: | 92602 |
County: | New York |
Place of Formation: | New York |
Address: | 240 COMMERCE, IRVINE, CA, United States, 92602 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | NATURAL FREIGHT LTD., ILLINOIS | CORP_55606552 | ILLINOIS |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 240 COMMERCE, IRVINE, CA, United States, 92602 |
Name | Role | Address |
---|---|---|
MICHAEL BIBLE | Chief Executive Officer | 240 COMMERCE, IRVINE, CA, United States, 92602 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-11 | 2010-03-17 | Address | 1251 EAST DYER RD, SUITE 200, SANTA ANA, CA, 92705, USA (Type of address: Service of Process) |
2008-02-11 | 2010-03-17 | Address | 1251 EAST DYER RD, SUITE 200, SANTA ANA, CA, 92705, USA (Type of address: Chief Executive Officer) |
2008-02-11 | 2010-03-17 | Address | 1251 EAST DYER RD, SUITE 200, SANTA ANA, CA, 92705, USA (Type of address: Principal Executive Office) |
2000-02-23 | 2008-02-11 | Address | 225 BROADWAY, SUITE 2406, NEW YORK, NY, 10007, 3001, USA (Type of address: Principal Executive Office) |
2000-02-23 | 2008-02-11 | Address | 225 BROADWAY, SUITE 2406, NEW YORK, NY, 10007, 3001, USA (Type of address: Service of Process) |
1994-03-28 | 2008-02-11 | Address | P.O. BOX, CH 4002, BASELL, 00000, CHE (Type of address: Chief Executive Officer) |
1994-03-28 | 2000-02-23 | Address | 53 PARK PLACE, SUITE 1002, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
1994-03-28 | 2000-02-23 | Address | 53 PARK PLACE, SUITE 1002, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office) |
1976-01-06 | 1994-03-28 | Address | 53 PARK PL., SUITE 510, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140219066 | 2014-02-19 | ASSUMED NAME LLC INITIAL FILING | 2014-02-19 |
110706000137 | 2011-07-06 | CERTIFICATE OF DISSOLUTION | 2011-07-06 |
100317002517 | 2010-03-17 | BIENNIAL STATEMENT | 2010-01-01 |
080211002406 | 2008-02-11 | BIENNIAL STATEMENT | 2008-01-01 |
060201002024 | 2006-02-01 | BIENNIAL STATEMENT | 2006-01-01 |
040109002704 | 2004-01-09 | BIENNIAL STATEMENT | 2004-01-01 |
020111002422 | 2002-01-11 | BIENNIAL STATEMENT | 2002-01-01 |
000223002500 | 2000-02-23 | BIENNIAL STATEMENT | 2000-01-01 |
980210002517 | 1998-02-10 | BIENNIAL STATEMENT | 1998-01-01 |
940328002145 | 1994-03-28 | BIENNIAL STATEMENT | 1994-01-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0702652 | Other Statutory Actions | 2007-03-30 | other | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | NATURAL FREIGHT LTD. |
Role | Plaintiff |
Name | FRACHT FWO INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 273 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2002-07-10 |
Termination Date | 2002-11-27 |
Section | 1332 |
Status | Terminated |
Parties
Name | NATURAL FREIGHT LTD. |
Role | Plaintiff |
Name | VIA MAT INTL., |
Role | Defendant |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State