Search icon

NATURAL FREIGHT LTD.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of NATURAL FREIGHT LTD., ILLINOIS CORP_55606552 ILLINOIS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 240 COMMERCE, IRVINE, CA, United States, 92602

Chief Executive Officer

Name Role Address
MICHAEL BIBLE Chief Executive Officer 240 COMMERCE, IRVINE, CA, United States, 92602

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0702652 Other Statutory Actions 2007-03-30 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2007-03-30
Termination Date 2008-03-07
Section 1331
Sub Section OT
Status Terminated

Parties

Name NATURAL FREIGHT LTD.
Role Plaintiff
Name FRACHT FWO INC.
Role Defendant
0205334 Other Contract Actions 2002-07-10 settled
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