Search icon

INSTANTWHIP-SYRACUSE, INC.

Company Details

Name: INSTANTWHIP-SYRACUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1940 (84 years ago)
Entity Number: 52841
ZIP code: 10001
County: Erie
Place of Formation: New York
Principal Address: 2200 CARDIGAN AVE, COLUMBUS, OH, United States, 43215
Address: SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
G FREDERICK SMITH Chief Executive Officer 2200 CARDIGAN AVENUE, COLUMBUS, OH, United States, 43215

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2007-10-04 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2005-04-08 2007-10-04 Address 111 EIGHTH STREET, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-02-15 2007-10-04 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-02-15 2009-01-06 Address 244 E FIRST ST, LONDON, OH, 43140, USA (Type of address: Chief Executive Officer)
1997-05-08 2005-02-15 Address 2200 CARDIGAN AVE, COLUMBUS, OH, 43215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-85092 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
110208002404 2011-02-08 BIENNIAL STATEMENT 2010-12-01
090106002669 2009-01-06 BIENNIAL STATEMENT 2008-12-01
071004000311 2007-10-04 CERTIFICATE OF CHANGE 2007-10-04
070122002601 2007-01-22 BIENNIAL STATEMENT 2006-12-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(607) 748-5192
Add Date:
2006-04-13
Operation Classification:
Private(Property)
power Units:
4
Drivers:
4
Inspections:
0
FMCSA Link:

Date of last update: 19 Mar 2025

Sources: New York Secretary of State