Search icon

FREIGHTWATCH INTERNATIONAL (USA), INC.

Company Details

Name: FREIGHTWATCH INTERNATIONAL (USA), INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Mar 2010 (15 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3929284
ZIP code: 10005
County: New York
Place of Formation: Texas
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 7501 N. CAPITAL OF TEXAS HWY., SUITE A200, AUSTIN, TX, United States, 78731

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
MICHAEL HURTON Chief Executive Officer 7501 N. CAPITAL OF TEXAS HWY., SUITE A200, AUSTIN, TX, United States, 78731

History

Start date End date Type Value
2014-03-03 2016-03-01 Address 7501 N. CAPITAL OF TEXAS HWY., SUITE A200, AUSTIN, TX, 78731, USA (Type of address: Chief Executive Officer)
2010-03-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-03-26 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
SR-54273 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-54274 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-2180024 2016-06-29 ANNULMENT OF AUTHORITY 2016-06-29
160301007217 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140303006069 2014-03-03 BIENNIAL STATEMENT 2014-03-01
100326000088 2010-03-26 APPLICATION OF AUTHORITY 2010-03-26

Date of last update: 03 Feb 2025

Sources: New York Secretary of State