Search icon

WEIDA FREIGHT SYSTEM, INC.

Company Details

Name: WEIDA FREIGHT SYSTEM, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2016 (9 years ago)
Entity Number: 4899992
ZIP code: 12207
County: Albany
Place of Formation: California
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207
Principal Address: 1309 w walnut parkway, COMPTON, CA, United States, 90220

Chief Executive Officer

Name Role Address
YONGLIANG WEI Chief Executive Officer 1309 W WALNUT PARKWAY, COMPTON, CA, United States, 90220

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2024-08-09 2024-08-09 Address 1309 W WALNUT PARKWAY, COMPTON, CA, 90220, USA (Type of address: Chief Executive Officer)
2024-08-09 2024-08-09 Address 19360 VAN NESS AVE, TORRANCE, CA, 90501, USA (Type of address: Chief Executive Officer)
2024-03-04 2024-08-09 Address 19360 VAN NESS AVE, TORRANCE, CA, 90501, USA (Type of address: Chief Executive Officer)
2024-03-04 2024-03-04 Address 19360 VAN NESS AVE, TORRANCE, CA, 90501, USA (Type of address: Chief Executive Officer)
2024-03-04 2024-08-09 Address 1309 W WALNUT PARKWAY, COMPTON, CA, 90220, USA (Type of address: Chief Executive Officer)
2024-03-04 2024-08-09 Address 133-33 BROOKVILLE BLVD, ONE CROSS ISLAND PLAZA SUITE LL6, ROSEDALE, NY, 11422, USA (Type of address: Service of Process)
2024-03-04 2024-03-04 Address 1309 W WALNUT PARKWAY, COMPTON, CA, 90220, USA (Type of address: Chief Executive Officer)
2024-02-07 2024-03-04 Address 19360 VAN NESS AVE, TORRANCE, CA, 90501, USA (Type of address: Chief Executive Officer)
2024-02-07 2024-03-04 Address 133-33 BROOKVILLE BLVD, ONE CROSS ISLAND PLAZA SUITE LL6, ROSEDALE, NY, 11422, USA (Type of address: Service of Process)
2024-02-07 2024-02-07 Address 19360 VAN NESS AVE, TORRANCE, CA, 90501, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240809001613 2024-08-08 CERTIFICATE OF CHANGE BY ENTITY 2024-08-08
240304002691 2024-03-04 AMENDMENT TO BIENNIAL STATEMENT 2024-03-04
240207000021 2024-02-07 BIENNIAL STATEMENT 2024-02-07
220227000134 2022-02-27 BIENNIAL STATEMENT 2022-02-27
211109002364 2021-10-25 CERTIFICATE OF CHANGE BY ENTITY 2021-10-25
200309061104 2020-03-09 BIENNIAL STATEMENT 2020-02-01
160222000579 2016-02-22 APPLICATION OF AUTHORITY 2016-02-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2407596 Marine Contract Actions 2024-10-07 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-10-07
Termination Date 2024-10-10
Section 1333
Status Terminated

Parties

Name WEIDA FREIGHT SYSTEM, INC.
Role Plaintiff
Name JETSON ELECTRIC BIKES L,
Role Defendant
2407180 Marine Contract Actions 2024-10-11 missing
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-10-11
Termination Date 1900-01-01
Section 1333
Status Pending

Parties

Name WEIDA FREIGHT SYSTEM, INC.
Role Plaintiff
Name JETSON ELECTRIC BIKES L,
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State