Name: | YRC YELLOW |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jul 2016 (9 years ago) |
Entity Number: | 4981913 |
ZIP code: | 10005 |
County: | Erie |
Place of Formation: | Delaware |
Foreign Legal Name: | YELLOW CORPORATION |
Fictitious Name: | YRC YELLOW |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 11500 Outlook Street Suite 400, OVERLAND PARK, KS, United States, 66211 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DANIEL L. OLIVIER | Chief Executive Officer | 11500 OUTLOOK STREET SUITE 400, OVERLAND PARK, KS, United States, 66211 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-29 | 2024-07-29 | Address | 11500 OUTLOOK STREET SUITE 400, OVERLAND PARK, KS, 66211, USA (Type of address: Chief Executive Officer) |
2024-07-29 | 2024-07-29 | Address | 10990 ROE AVENUE, MS A515, OVERLAND PARK, KS, 66211, USA (Type of address: Chief Executive Officer) |
2020-07-16 | 2024-07-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-07-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-07-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-07-19 | 2024-07-29 | Address | 10990 ROE AVENUE, MS A515, OVERLAND PARK, KS, 66211, USA (Type of address: Chief Executive Officer) |
2016-07-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-07-22 | 2021-06-04 | Name | YRC WORLDWIDE INC. |
2016-07-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240729003317 | 2024-07-29 | BIENNIAL STATEMENT | 2024-07-29 |
220729002693 | 2022-07-29 | BIENNIAL STATEMENT | 2022-07-01 |
210604000599 | 2021-06-04 | CERTIFICATE OF AMENDMENT | 2021-06-04 |
200716060138 | 2020-07-16 | BIENNIAL STATEMENT | 2020-07-01 |
SR-76003 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-76002 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180719006056 | 2018-07-19 | BIENNIAL STATEMENT | 2018-07-01 |
160722000795 | 2016-07-22 | APPLICATION OF AUTHORITY | 2016-07-22 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State