Name: | FEDEX FORWARD DEPOTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 May 2018 (7 years ago) |
Date of dissolution: | 03 Feb 2025 |
Entity Number: | 5335031 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 145 LT. GEORGE W. LEE AVE., MEMPHIS, TN, United States, 38103 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
SCOTT M. TEMPLE | Chief Executive Officer | 145 LT. GEORGE W. LEE AVE., MEMPHIS, TN, United States, 38103 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 145 LT. GEORGE W. LEE AVE., MEMPHIS, TN, 38103, USA (Type of address: Chief Executive Officer) |
2025-02-03 | 2025-02-03 | Address | 700 CRANBERRY WOODS DRIVE, CRANBERRY TOWNSHIP, PA, 16066, USA (Type of address: Chief Executive Officer) |
2024-05-01 | 2024-05-01 | Address | 145 LT. GEORGE W. LEE AVE., MEMPHIS, TN, 38103, USA (Type of address: Chief Executive Officer) |
2024-05-01 | 2025-02-03 | Address | 700 CRANBERRY WOODS DRIVE, CRANBERRY TOWNSHIP, PA, 16066, USA (Type of address: Chief Executive Officer) |
2024-05-01 | 2024-05-01 | Address | 700 CRANBERRY WOODS DRIVE, CRANBERRY TOWNSHIP, PA, 16066, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203006074 | 2025-02-03 | CERTIFICATE OF TERMINATION | 2025-02-03 |
240501041705 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
220502003881 | 2022-05-02 | BIENNIAL STATEMENT | 2022-05-01 |
200501060873 | 2020-05-01 | BIENNIAL STATEMENT | 2020-05-01 |
SR-82877 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State