Search icon

YRC YELLOW

Company Details

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

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
DANIEL L. OLIVIER Chief Executive Officer 11500 OUTLOOK STREET SUITE 400, OVERLAND PARK, KS, United States, 66211

History

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)

Filings

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