Name: | USF RED STAR INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Dec 1934 (90 years ago) |
Date of dissolution: | 31 Dec 2005 |
Entity Number: | 48187 |
ZIP code: | 13021 |
County: | Cayuga |
Place of Formation: | New York |
Address: | ATTN: J. O'SULLIVAN, 34 WRIGHT AVENUE, AUBURN, NY, United States, 13021 |
Principal Address: | 34 WRIGHT AVE., AUBURN, NY, United States, 13021 |
Shares Details
Shares issued 0
Share Par Value 1000000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: J. O'SULLIVAN, 34 WRIGHT AVENUE, AUBURN, NY, United States, 13021 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
JOHN O'SULLIVAN | Chief Executive Officer | 750 E 40TH ST, HOLLAND, MI, United States, 49423 |
Start date | End date | Type | Value |
---|---|---|---|
2002-11-14 | 2005-01-14 | Address | 34 WRIGHT AVE., AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
1999-12-27 | 2002-11-14 | Address | ATTN J 'OSULLIVAN, 34 WRIGHT AVE, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
1999-06-07 | 2002-11-14 | Address | ATTN: V. LAFRATTA, 400 DELANCY STREET, NEWARK, NJ, 07105, USA (Type of address: Principal Executive Office) |
1999-06-07 | 2002-11-14 | Address | 400 DELANCY STREET, NEWARK, NJ, 07105, USA (Type of address: Chief Executive Officer) |
1999-06-07 | 1999-12-27 | Address | ATTN: V. LAFRATTA, 34 WRIGHT AVENUE, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051223000885 | 2005-12-23 | CERTIFICATE OF MERGER | 2005-12-31 |
050114002827 | 2005-01-14 | BIENNIAL STATEMENT | 2004-12-01 |
021114002150 | 2002-11-14 | BIENNIAL STATEMENT | 2002-12-01 |
991227002079 | 1999-12-27 | BIENNIAL STATEMENT | 1998-12-01 |
990607002206 | 1999-06-07 | BIENNIAL STATEMENT | 1998-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State